Search icon

MOBILETECH AUTOMOTIVE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MOBILETECH AUTOMOTIVE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOBILETECH AUTOMOTIVE SERVICES, 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: 05 Sep 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L07000090802
FEI/EIN Number 260845995

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

Address: 2400 9TH STREET NORTH, SUITE 101, NAPLES, FL, 34103
Mail Address: 2400 9TH STREET NORTH, SUITE 101, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VUKOBRATOVICH GEORGE A Manager 1225 RESERVE WAY APT 201, NAPLES, FL, 34105
VUKOBRATOVICH GEORGE A Agent 2400 9TH STREET NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 2400 9TH STREET NORTH, SUITE 101, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2012-07-06 2400 9TH STREET NORTH, SUITE 101, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2012-07-06 2400 9TH STREET NORTH, SUITE 101, NAPLES, FL 34103 -
REINSTATEMENT 2011-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT AND NAME CHANGE 2009-05-04 MOBILETECH AUTOMOTIVE SERVICES, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000351564 TERMINATED 1000000208627 COLLIER 2011-04-13 2031-06-08 $ 526.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000351556 TERMINATED 1000000208625 COLLIER 2011-04-13 2031-06-08 $ 1,372.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-07-06
REINSTATEMENT 2011-01-26
LC Amendment and Name Change 2009-05-04
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-08-14
Florida Limited Liability 2007-09-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State