Search icon

CORBETT MOBILE HOME SUPPLY, LLC - Florida Company Profile

Company Details

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

CORBETT MOBILE HOME SUPPLY, 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: 09 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2016 (9 years ago)
Document Number: L13000170239
FEI/EIN Number 46-5175412

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

Address: 230 SW DEPUTY J. DAVIS LANE, LAKE CITY, FL, 32024, US
Mail Address: 230 SW DEPUTY J. DAVIS LANE, LAKE CITY, FL, 32024, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARROLL RHONDA C Managing Member 230 SW DEPUTY J. DAVIS LANE, LAKE CITY, FL, 32024
Carroll Jason R Chief Executive Officer 6478 57th Drive, Live Oak, FL, 32060
Carroll Richard P Chief Executive Officer 6482 57th Drive, Live Oak, FL, 32060
CARROLL RHONDA C Agent 230 SW DEPUTY J. DAVIS LANE, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-02-09 CARROLL, RHONDA C -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7721317202 2020-04-28 0491 PPP 230 SW DEPUTY J DAVIS LN, LAKE CITY, FL, 32024-3738
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52900
Loan Approval Amount (current) 52900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE CITY, COLUMBIA, FL, 32024-3738
Project Congressional District FL-03
Number of Employees 7
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53355.53
Forgiveness Paid Date 2021-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State