Search icon

MOBILE OVAL AUTO REPAIR LLC - Florida Company Profile

Company Details

Entity Name: MOBILE OVAL AUTO REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOBILE OVAL AUTO REPAIR 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: 06 Aug 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000080846
FEI/EIN Number 260576279

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

Address: 1476 NORTH GOLDENROD ROAD, 325, ORLANDO, FL, 32807, US
Mail Address: ATTN: MYRON NOTTINGHAM, 2911 TEN MILE ROAD, NEW MARTINSVILLE, WV, 26155, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOTTINGHAM MYRON A Managing Member ATTN: MYRON NOTTINGHAM, NEW MARTINSVILLE, WV, 26155
NOTTINGHAM MYRON A Agent 2911 Ten Mile Road, New Martinsville, FL, 26155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-21 2911 Ten Mile Road, New Martinsville, FL 26155 -
CHANGE OF MAILING ADDRESS 2017-12-18 1476 NORTH GOLDENROD ROAD, 325, ORLANDO, FL 32807 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 1476 NORTH GOLDENROD ROAD, 325, ORLANDO, FL 32807 -

Documents

Name Date
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-22

Date of last update: 02 May 2025

Sources: Florida Department of State