Entity Name: | MOP, MOW & ROLL SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOP, MOW & ROLL SERVICES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Dec 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L03000056372 |
FEI/EIN Number |
030516434
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8940 SW 82 CT, TRENTON, FL, 32693, US |
Mail Address: | PO BOX 1515, OLD TOWN, FL, 32680, US |
ZIP code: | 32693 |
County: | Gilchrist |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOP MOW & ROLL | Managing Member | PO BOX 1515, OLD TOWN, FL, 32680 |
VERTREES GARY | Managing Member | 8940 SW 82ND COURT, TRENTON, FL, 32693 |
VERTREES GARY | Agent | 8940 SW 82 CT, TRENTON, FL, 32693 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2013-08-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2011-11-11 | 8940 SW 82 CT, TRENTON, FL 32693 | - |
REINSTATEMENT | 2011-11-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-11-11 | 8940 SW 82 CT, TRENTON, FL 32693 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-04-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-08-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-05 |
ANNUAL REPORT | 2014-01-09 |
REINSTATEMENT | 2013-08-04 |
REINSTATEMENT | 2011-11-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State