Search icon

MOBILE INDUSTRIAL MEDICINE, LLC - Florida Company Profile

Company Details

Entity Name: MOBILE INDUSTRIAL MEDICINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOBILE INDUSTRIAL MEDICINE, 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: 02 Oct 2006 (19 years ago)
Date of dissolution: 29 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2021 (3 years ago)
Document Number: L06000096549
FEI/EIN Number 453780402

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

Address: 1229 BEACH DRIVE NE, ST PETERSBURG, FL, 33701
Mail Address: 1229 BEACH DRIVE NE, ST PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAZZARD ELISE F Manager 1229 Beach Drive NE, St Petersburg, FL, 33701
HAZZARD JEFFREY P Manager 1229 Beach Drive NE, St Petersburg, FL, 33701
Davis Henry Mr. Agent 389 N Charles Ave, Inverness, FL, 34453

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-29 - -
REGISTERED AGENT NAME CHANGED 2018-04-26 Davis, Henry, Mr. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 389 N Charles Ave, Inverness, FL 34453 -
CHANGE OF MAILING ADDRESS 2013-04-28 1229 BEACH DRIVE NE, ST PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 1229 BEACH DRIVE NE, ST PETERSBURG, FL 33701 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State