Search icon

TICE MOBILE HOME COURT, LLC - Florida Company Profile

Company Details

Entity Name: TICE MOBILE HOME COURT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TICE MOBILE HOME COURT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Apr 2004 (21 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 07 Nov 2016 (8 years ago)
Document Number: L04000028499
FEI/EIN Number 20-5432118

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

Mail Address: 151 N. River Drive East, JUPITER, FL, 33458, US
Address: TICE MOBILE HOME COURT, 541 New York Drive, Fort Myers, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HESS DAVID C Managing Member 541 NEW YORK DRIVE, FORT MYERS, FL, 33905
Hess Robert J Auth 19900 Collingdale Place, Montgomery Village, MD, 20886
LEE RICHARD ESQ Agent 2155 DELTA BLVD, STE 210, TALLAHASSEE, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000097331 TICE MOBILE HOME COURT ACTIVE 2022-08-17 2027-12-31 - 541 NEW YOURK DRIVE, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-27 TICE MOBILE HOME COURT, 541 New York Drive, Fort Myers, FL 33905 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 TICE MOBILE HOME COURT, 541 New York Drive, Fort Myers, FL 33905 -
LC AMENDED AND RESTATED ARTICLES 2016-11-07 - -
LC AMENDMENT 2016-10-24 - -
LC AMENDED AND RESTATED ARTICLES 2006-10-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-09
LC Amended and Restated Art 2016-11-07
LC Amendment 2016-10-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State