Search icon

MOBILEWOMEN, LLC - Florida Company Profile

Company Details

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

MOBILEWOMEN, 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: 10 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2020 (5 years ago)
Document Number: L09000065483
FEI/EIN Number 270499458

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

Address: 21287 Falls Ridge Way, Boca Raton, FL, 33428, US
Mail Address: 2325 OLD FORTY FOOT RD., HARLEYSVILLE, PA, 19438
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD WENDY L Managing Member 2325 OLD FORTY FOOT RD., HARLEYSVILLE, PA, 19438
PRICE CHERYL Agent 21287 Falls Ridge Way, Boca Raton, FL, 33428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 21287 Falls Ridge Way, Boca Raton, FL 33428 -
REGISTERED AGENT NAME CHANGED 2016-01-26 PRICE, CHERYL -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 21287 Falls Ridge Way, Boca Raton, FL 33428 -
CHANGE OF MAILING ADDRESS 2012-10-04 21287 Falls Ridge Way, Boca Raton, FL 33428 -
REINSTATEMENT 2012-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-10
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-28
REINSTATEMENT 2012-10-04
ANNUAL REPORT 2011-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State