Search icon

MOBILE CLOSINGS, LLC - Florida Company Profile

Company Details

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

MOBILE CLOSINGS, 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: 17 Jun 2008 (17 years ago)
Document Number: L08000059466
FEI/EIN Number 262835164

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

Address: 2400 SW 19TH AVE, BOYNTON BEACH, FL, 33426, US
Mail Address: 2400 SW 19TH AVE, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINTRAUB MICHELE R Managing Member 2400 SW 19TH AVE, BOYNTON BEACH, FL, 33426
WEISS JANICE MEsq. Agent 140 Commodore Drive, Jupiter, FL, 33477

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000046690 NATIONWIDE MOBILE CLOSINGS, LLC ACTIVE 2013-05-16 2028-12-31 - 4521 PGA BLVD, STE 333, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-10 2400 SW 19TH AVE, APT. NO. 130, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2022-04-10 2400 SW 19TH AVE, APT. NO. 130, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 140 Commodore Drive, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2013-04-08 WEISS, JANICE M., Esq. -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State