Search icon

VILLAGE PINE MOBILE HOME PARK, LLC - Florida Company Profile

Company Details

Entity Name: VILLAGE PINE MOBILE HOME PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLAGE PINE MOBILE HOME PARK, 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: 08 Sep 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000088701
FEI/EIN Number 205875601

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

Address: 20175 SW 95th St, Dunnellon, FL, 34431, US
Mail Address: 20175 SW 95th St, Dunnellon, FL, 34431, US
ZIP code: 34431
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT V OBERT FAMILY TRUST Managing Member 8053 SE 140TH LANE, INGLIS, FL, 34449
Obert Robert V Manager 20175 SW 95th St, Dunnellon, FL, 34431
OBERT KEITH R Managing Member 32 Lyman Barnes Rd, Brimfield, MA, 01010
SHEELEY KELLY L Managing Member 1518 GRASSY RUN, SAVLORSBURG, PA, 18353
OBERT ROBERT V Agent 20175 SW 95th St, Dunnellon, FL, 34431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 20175 SW 95th St, Dunnellon, FL 34431 -
CHANGE OF MAILING ADDRESS 2021-01-30 20175 SW 95th St, Dunnellon, FL 34431 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-30 20175 SW 95th St, Dunnellon, FL 34431 -
LC AMENDMENT 2012-08-06 - -
REGISTERED AGENT NAME CHANGED 2007-01-11 OBERT, ROBERT V -

Documents

Name Date
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-07-16
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-16

Date of last update: 01 May 2025

Sources: Florida Department of State