Search icon

MOBILE HOME PROFESSIONALS LLC - Florida Company Profile

Company Details

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

MOBILE HOME PROFESSIONALS 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: 12 Jun 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000077933
FEI/EIN Number 45-5472805

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

Address: 100 S Ashley Dr, Tarpon Springs, FL, 33602, US
Mail Address: 340 S Lemon Ave #8882, Walnut, CA, 91789, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODDEY BENJAMIN DIV Managing Member 100 S Ashley Dr, Tarpon Springs, FL, 33602
RODDEY BENJAMIN DIV Agent 100 S Ashley Dr, Tarpon Springs, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000058733 MOBILE HOME PROS EXPIRED 2012-06-14 2017-12-31 - PO BOX 3220, TAMPA, FL, 33601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 100 S Ashley Dr, Suite 600, Tarpon Springs, FL 33602 -
CHANGE OF MAILING ADDRESS 2015-04-30 100 S Ashley Dr, Suite 600, Tarpon Springs, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 100 S Ashley Dr, Suite 600, Tarpon Springs, FL 33602 -
REGISTERED AGENT NAME CHANGED 2013-01-26 RODDEY, BENJAMIN D, IV -

Documents

Name Date
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
AMENDED ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2013-01-26
Florida Limited Liability 2012-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State