Search icon

MOBILE CARE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: MOBILE CARE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOBILE CARE MANAGEMENT, 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: 13 Dec 2012 (12 years ago)
Date of dissolution: 06 Oct 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Oct 2021 (3 years ago)
Document Number: L12000155957
FEI/EIN Number 46-1568291

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

Address: 16119 State Road 71 South, BLOUNTSTOWN, FL, 32424, US
Mail Address: PO BOX 367, BLOUNTSTOWN, FL, 32424, US
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent -
LAYNE TONY B Manager 16119 State Road 71 South, BLOUNTSTOWN, FL, 32424

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-06 - -
REGISTERED AGENT NAME CHANGED 2017-03-31 NATIONAL REGISTERED AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2017-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 16119 State Road 71 South, BLOUNTSTOWN, FL 32424 -
LC AMENDMENT 2014-07-07 - -
CHANGE OF MAILING ADDRESS 2014-05-13 16119 State Road 71 South, BLOUNTSTOWN, FL 32424 -
LC AMENDMENT 2014-05-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-09
CORLCRACHG 2017-03-31
UPDATED FOR INFO ONLY 2017-01-20
AMENDED ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State