Search icon

NORTH ROME MOBILE HOME COURT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTH ROME MOBILE HOME COURT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH ROME MOBILE HOME COURT, 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: 08 Jan 2010 (15 years ago)
Date of dissolution: 09 Jan 2025 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2025 (5 months ago)
Document Number: L10000002815
FEI/EIN Number 271635538

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

Address: 1971 West Lumsden Road, Brandon, FL, 33511, US
Mail Address: 1971 West Lumsden Road, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kingdon Kymberly Manager 215 South Broadway, SALEM, NH, 03079
Kingdon Kymberly Secretary 215 South Broadway, SALEM, NH, 03079
HAUGHEY R.J. II Agent 401 EAST JACKSON STREET, SUITE 2225, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-09 - -
REGISTERED AGENT NAME CHANGED 2023-06-30 HAUGHEY, R.J., II -
REGISTERED AGENT ADDRESS CHANGED 2023-06-30 401 EAST JACKSON STREET, SUITE 2225, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 1971 West Lumsden Road, Suite 340, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2014-04-25 1971 West Lumsden Road, Suite 340, Brandon, FL 33511 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-09
ANNUAL REPORT 2024-03-19
Reg. Agent Change 2023-06-30
AMENDED ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-15

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
77517.00
Total Face Value Of Loan:
77517.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77517
Current Approval Amount:
77517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
78007.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State