Entity Name: | MOHMDS INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOHMDS INVESTMENTS, 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: |
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: | 13 May 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2015 (9 years ago) |
Document Number: | L13000069890 |
FEI/EIN Number |
46-2755885
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O DAVID L. SMITH, 101 East Kennedy Blvd, TAMPA, FL, 33602, US |
Mail Address: | C/O DAVID L. SMITH, 101 East Kennedy Blvd, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH DAVID L | Managing Member | C/O DAVID L. SMITH, TAMPA, FL, 33602 |
Otte Marsha | Manager | 212 Wilderness Way, Anderson, SC, 29626 |
SMITH DAVID L | Agent | 101 East Kennedy Blvd, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | C/O DAVID L. SMITH, 101 East Kennedy Blvd, Suite 4000, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2024-04-04 | C/O DAVID L. SMITH, 101 East Kennedy Blvd, Suite 4000, TAMPA, FL 33602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-04 | 101 East Kennedy Blvd, Suite 4000, TAMPA, FL 33602 | - |
REINSTATEMENT | 2015-10-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-22 | SMITH, DAVID L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-24 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-01 |
REINSTATEMENT | 2015-10-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State