Search icon

MOBILE SPORTS LLC - Florida Company Profile

Company Details

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

MOBILE SPORTS 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: 23 Mar 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Mar 2018 (7 years ago)
Document Number: L09000028108
FEI/EIN Number 824729791

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

Address: 316 Harbor Blvd, Destin, FL, 32541, US
Mail Address: 35 Warwick Dr., Shalimar, FL, 32579, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARR ANGELA Manager 35 Warwick Dr., Shalimar, FL, 32579
CARR ANGELA Agent 35 Warwick Dr., Shalimar, FL, 32579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000027468 BANANA BOAT RIDES EXPIRED 2010-03-25 2015-12-31 - 506 FIRST AVE, DESTIN, FL, 32541
G09000105879 MOBILE SCOOTER EXPIRED 2009-05-11 2014-12-31 - 285 HARBOR BLVD., UNIT D, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 316 Harbor Blvd, Destin, FL 32541 -
CHANGE OF MAILING ADDRESS 2022-01-24 316 Harbor Blvd, Destin, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 35 Warwick Dr., Shalimar, FL 32579 -
LC AMENDMENT 2018-03-19 - -
REGISTERED AGENT NAME CHANGED 2018-03-19 CARR, ANGELA -
REINSTATEMENT 2017-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000586389 TERMINATED 1000000481646 OKALOOSA 2013-03-11 2033-03-13 $ 1,640.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J12000838535 TERMINATED 1000000387422 OKALOOSA 2012-10-11 2032-11-14 $ 4,958.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-01
LC Amendment 2018-03-19
ANNUAL REPORT 2018-03-02
REINSTATEMENT 2017-10-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State