Search icon

MOBILE HEADLINER SERVICE OF SOUTH FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: MOBILE HEADLINER SERVICE OF SOUTH FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOBILE HEADLINER SERVICE OF SOUTH FLORIDA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Sep 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Dec 2015 (9 years ago)
Document Number: L12000119564
FEI/EIN Number 46-1017069

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

Address: 30935 JACANA DR, WESLEY CHAPEL, FL, 33545, US
Mail Address: 30935 JACANA DR, WESLEY CHAPEL, FL, 33545, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
BARRAGAN HEATHER Owne 30935 JACANA DR, WESLEY CHAPEL, FL, 33545

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000086342 A MIMI'S TOUCH EXPIRED 2019-08-15 2024-12-31 - 10855 HOFFNER EDGE DRIVE, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 30935 JACANA DR, WESLEY CHAPEL, FL 33545 -
CHANGE OF MAILING ADDRESS 2022-04-29 30935 JACANA DR, WESLEY CHAPEL, FL 33545 -
LC STMNT OF RA/RO CHG 2015-12-17 - -
REGISTERED AGENT NAME CHANGED 2015-12-17 LEGALINC CORPORATE SERVICES INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-23
CORLCRACHG 2015-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State