Search icon

MOB INDUSTRIES LLC - Florida Company Profile

Company Details

Entity Name: MOB INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOB INDUSTRIES 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: 29 Aug 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000135544
FEI/EIN Number 47-1855488

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

Address: 16540 Pointe Village Dr, 210, lutz, FL, 33558, US
Mail Address: 16540 Pointe Village Dr, 210, lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAIM ROBERT Authorized Member 802 schooner way, Plymouth, MA, 02360
Adams Brian Manager 10624 s eastern ave Suite a-839, Henderson, NV, 89052
OTHMAN TAREQ Agent 16540 Pointe Village Dr, lutz, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-13 16540 Pointe Village Dr, 210, lutz, FL 33558 -
REINSTATEMENT 2020-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-13 16540 Pointe Village Dr, 210, lutz, FL 33558 -
CHANGE OF MAILING ADDRESS 2020-10-13 16540 Pointe Village Dr, 210, lutz, FL 33558 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-12-15 OTHMAN, TAREQ -
REINSTATEMENT 2017-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-10-13
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-01
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-12-15
AMENDED ANNUAL REPORT 2016-08-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-01
Florida Limited Liability 2014-08-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State