Search icon

VMOB LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

VMOB 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: 08 Oct 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000156800
FEI/EIN Number 47-2052807

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

Address: 317 S HOWARD AVENUE, TAMPA, FL, 33606, US
Mail Address: PO BOX 342681, TAMPA, FL, 33694, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTLETT VERNA Manager 317 S HOWARD AVENUE, TAMPA, FL, 33606
BARTLETT VERNA Agent 317 S HOWARD AVENUE, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000103298 CHEAP ON HOWARD EXPIRED 2014-10-10 2019-12-31 - PO BOX 342681, TAMPA, FL, 33694

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-29 - -
CHANGE OF MAILING ADDRESS 2020-04-29 317 S HOWARD AVENUE, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2020-04-29 BARTLETT, VERNA -
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 317 S HOWARD AVENUE, TAMPA, FL 33606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000214924 ACTIVE 1000000783553 HILLSBOROU 2018-05-23 2038-05-30 $ 54,411.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000116954 ACTIVE 1000000775888 HILLSBOROU 2018-03-10 2028-03-21 $ 1,492.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000523961 ACTIVE 1000000756436 HILLSBOROU 2017-09-05 2037-09-13 $ 22,598.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000452245 ACTIVE 1000000752186 HILLSBOROU 2017-07-28 2027-08-03 $ 3,069.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000326142 ACTIVE 1000000745009 HILLSBOROU 2017-05-31 2037-06-08 $ 34,340.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000326134 ACTIVE 1000000745006 HILLSBOROU 2017-05-31 2027-06-08 $ 1,405.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000092579 ACTIVE 1000000734432 HILLSBOROU 2017-02-09 2037-02-16 $ 15,571.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000811772 TERMINATED 1000000729580 HILLSBOROU 2016-12-16 2036-12-21 $ 7,473.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000794739 ACTIVE 1000000726713 HILLSBOROU 2016-12-12 2036-12-16 $ 8,010.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000668248 ACTIVE 1000000723949 HILLSBOROU 2016-10-05 2036-10-13 $ 20,388.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2020-04-29
ANNUAL REPORT 2018-06-18
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-10-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State