Search icon

CLARKS MOBILE HOME TRANSPORT LLC - Florida Company Profile

Company Details

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

CLARKS MOBILE HOME TRANSPORT 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: 21 Nov 2013 (11 years ago)
Date of dissolution: 15 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2021 (4 years ago)
Document Number: L13000163685
Mail Address: 12605 hayes clan road, RIVERVIEW, FL, 33579, US
Address: 12516 lovers ln, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DISHON STEVEN E Manager 12516 LOVERS LANE, RIVERVIEW, FL, 33579
dishon steven Agent steve dishon, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2020-07-31 12516 lovers ln, RIVERVIEW, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-09 steve dishon, 12516 lovers lane, RIVERVIEW, FL 33578 -
REGISTERED AGENT NAME CHANGED 2019-02-09 dishon , steven -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 12516 lovers ln, RIVERVIEW, FL 33578 -
LC AMENDMENT 2018-03-14 - -
LC AMENDMENT 2017-03-08 - -
LC AMENDMENT AND NAME CHANGE 2017-03-08 CLARKS MOBIL HOME TRANSPORT LLC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-28
LC Amendment 2018-03-14
LC Amendment 2017-03-08
ANNUAL REPORT 2017-01-04
AMENDED ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State