Entity Name: | MOCKABEE ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOCKABEE ENTERPRISES 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. |
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: | 10 May 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L10000050540 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3422 Dewitt Circle, THE VILLAGES, FL, 32163, US |
Mail Address: | 3422 Dewitt Circle, THE VILLAGES, FL, 32163, US |
ZIP code: | 32163 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOCKABEE DAVID | Managing Member | 3422 Dewitt Circle, THE VILLAGES, FL, 32163 |
Mockabee Janine R | Chief Financial Officer | 3422 Dewitt Circle, THE VILLAGES, FL, 32163 |
MOCKABEE DAVID R | Agent | 3422 Dewitt Circle, THE VILLAGES, FL, 32163 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2019-05-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | MOCKABEE, DAVID Ray | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 3422 Dewitt Circle, THE VILLAGES, FL 32163 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 3422 Dewitt Circle, THE VILLAGES, FL 32163 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 3422 Dewitt Circle, THE VILLAGES, FL 32163 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State