Search icon

FLORIDA MOBILE HOME SALES, LLC - Florida Company Profile

Company Details

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

FLORIDA MOBILE HOME SALES, 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: 10 Sep 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L12000115307
FEI/EIN Number 460770057

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

Address: 11019 BUD RHODEN RD, PALMETTO, FL, 34221
Mail Address: PO BOX 232, ELLENTON, FL, 34222
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRENNAN EILEEN Managing Member 8855 SW GALARDIA COURT, STUART, FL, 34997
SHEEHAN BRENNAN Agent 11019 BUD RHODEN RD, PALMETTO, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000111905 NORM'S CARS AND TRUCKS EXPIRED 2013-11-14 2018-12-31 - PO BOX 232, ELLENTON, FL, 34222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-12-20 - -
LC AMENDMENT 2013-12-02 - -
REGISTERED AGENT NAME CHANGED 2013-10-04 SHEEHAN, BRENNAN -
REGISTERED AGENT ADDRESS CHANGED 2013-10-04 11019 BUD RHODEN RD, PALMETTO, FL 34221 -
REINSTATEMENT 2013-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-04 11019 BUD RHODEN RD, PALMETTO, FL 34221 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
LC Amendment 2013-12-20
LC Amendment 2013-12-02
REINSTATEMENT 2013-10-04
Reg. Agent Change 2013-09-09
CORLCMMRES 2012-11-15
Florida Limited Liability 2012-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State