Search icon

MOBE'S, LLC - Florida Company Profile

Company Details

Entity Name: MOBE'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOBE'S, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 12 Feb 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L04000011643
FEI/EIN Number 841672983

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 115 DODGE ST, PALATKA, FL, 32177, US
Mail Address: 115 DODGE ST, PALATKA, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAYNE BARBARA President 115 DODGE ST, PALATKA, FL, 32177
WAYNE BARBARA Treasurer 115 DODGE ST, PALATKA, FL, 32177
PATEL JYOTI D Vice President 953 GRIFFIN SHORES DR N, ST. AUGUSTINE,, FL, 32080
HEISHMAN BRUCE A Secretary 115 DODGE ST, PALATKA, FL, 32177
WAYNE AMBRA M VVP 417 EMMETT ST, PALATKA, FL, 32177
WAYNE BARBARA H Agent 115 DODGE ST, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 115 DODGE ST, PALATKA, FL 32177 -
CHANGE OF MAILING ADDRESS 2007-04-26 115 DODGE ST, PALATKA, FL 32177 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 115 DODGE ST, PALATKA, FL 32177 -
REGISTERED AGENT NAME CHANGED 2006-05-01 WAYNE, BARBARA H -
CANCEL ADM DISS/REV 2006-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-26
REINSTATEMENT 2006-05-01
Florida Limited Liability 2004-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State