Search icon

DAVIDS MOBILE HOME SERVICE LLC - Florida Company Profile

Company Details

Entity Name: DAVIDS MOBILE HOME SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVIDS MOBILE HOME SERVICE 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: 28 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2017 (8 years ago)
Document Number: L14000068607
FEI/EIN Number 20-0762660

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

Address: 7715 DEBORAH DR, PENSACOLA FLORIDA, AL, 32514, US
Mail Address: 7715 DEBORAH DR, PENSACOLA FLORIDA, AL, 32514, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
shelley david l mgt 7715 DEBORAH DR, PENSACOLA FLORIDA, FL, 32514
Shelley David L Agent 7715 DEBORAH DR, PENSACOLA FLORIDA, FL, 32514

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000126769 PAW PAW'S PLACE ACTIVE 2024-10-14 2029-12-31 - 7715 DEBORAHDR, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-04-18 - -
REGISTERED AGENT NAME CHANGED 2017-04-18 Shelley, David L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 7715 DEBORAH DR, PENSACOLA FLORIDA, AL 32514 -
CHANGE OF MAILING ADDRESS 2015-04-27 7715 DEBORAH DR, PENSACOLA FLORIDA, AL 32514 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-16
REINSTATEMENT 2017-04-18
AMENDED ANNUAL REPORT 2015-07-30
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State