Search icon

ALL FLORIDA MOBILE HOME TITLE SERVICE LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ALL FLORIDA MOBILE HOME TITLE SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL FLORIDA MOBILE HOME TITLE SERVICE 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: 12 Dec 2005 (19 years ago)
Document Number: L05000118274
FEI/EIN Number 753203208

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

Address: 217 CEDAR ST, SANDPOINT, ID, 83864, US
Mail Address: 217 CEDAR ST, SANDPOINT, ID, 83864, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALL FLORIDA MOBILE HOME TITLE SERVICE LLC, IDAHO 525283 IDAHO
Headquarter of ALL FLORIDA MOBILE HOME TITLE SERVICE LLC, IDAHO 593187 IDAHO

Key Officers & Management

Name Role Address
Hogan Jeffrey S Manager 247 Morning Glory Ln, Sandpoint, ID, 83864
Hogan Ana E Manager 247 Morning Glory Ln, Sandpoint, ID, 83864
HOGAN JEFFREY S Agent 217 Cedar St, Sandpoint, FL, 83864

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 247 Morning Glory Ln, SANDPOINT, ID 83864 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 247 Morning Glory Ln, Sandpoint, ID 83864, Sandpoint, FL 83864 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 217 Cedar St, Ste 234, Sandpoint, FL 83864 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 217 CEDAR ST, 234, SANDPOINT, ID 83864 -
CHANGE OF MAILING ADDRESS 2017-04-05 217 CEDAR ST, 234, SANDPOINT, ID 83864 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State