Search icon

DAN'S MOBILE HOME SERVICE LLC - Florida Company Profile

Company Details

Entity Name: DAN'S MOBILE HOME SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAN'S MOBILE HOME SERVICE 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: 07 Jul 2009 (16 years ago)
Date of dissolution: 31 Jan 2018 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Jan 2018 (7 years ago)
Document Number: L09000065289
FEI/EIN Number 270508186

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

Address: 203 Starwood lane, Chattahoochee, FL, 32324, US
Mail Address: 203 Starwood lane, Chattahoochee, FL, 32324, US
ZIP code: 32324
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMIEUX DANIEL Managing Member 203 STARWOOD LANE, CHATTAHOOCHEE, FL, 32324
LEMIEUX DAN W Agent 203 STARWOOD LANE, CHATTAHOOCHEE, FL, 32324

Events

Event Type Filed Date Value Description
MERGER 2018-01-31 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L17000196444. MERGER NUMBER 500000178455
CHANGE OF PRINCIPAL ADDRESS 2014-03-17 203 Starwood lane, Chattahoochee, FL 32324 -
CHANGE OF MAILING ADDRESS 2014-03-17 203 Starwood lane, Chattahoochee, FL 32324 -
LC NAME CHANGE 2010-10-12 DAN'S MOBILE HOME SERVICE LLC -
REGISTERED AGENT ADDRESS CHANGED 2010-10-04 203 STARWOOD LANE, CHATTAHOOCHEE, FL 32324 -
REINSTATEMENT 2010-10-04 - -
REGISTERED AGENT NAME CHANGED 2010-10-04 LEMIEUX, DAN W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-06-13
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-07
LC Name Change 2010-10-12
REINSTATEMENT 2010-10-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State