Entity Name: | MOBIL BILLBOARD USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOBIL BILLBOARD USA 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: |
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: | 30 May 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L14000086910 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2683 PALASTRO WAY, OCOEE, FL, 34761, US |
Mail Address: | 2683 PALASTRO WAY, OCOEE, FL, 34761, US |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEVADIA VILAS R | Manager | 2683 PALASTRO WAY, OCOEE, FL, 34761 |
KEVADIA ROMESH l | Agent | 2683 PALASTRO WAY, OCOEE, FL, 34761 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000053912 | 1634-G LAND TRUST | EXPIRED | 2019-05-02 | 2024-12-31 | - | 2683 PALASTRO WAY, OCOEE, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-26 | KEVADIA, ROMESH l | - |
LC DISSOCIATION MEM | 2019-08-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 2683 PALASTRO WAY, OCOEE, FL 34761 | - |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 2683 PALASTRO WAY, OCOEE, FL 34761 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 2683 PALASTRO WAY, OCOEE, FL 34761 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-24 |
CORLCDSMEM | 2019-08-29 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State