Search icon

SP MOBLEY PARK LLC

Company Details

Entity Name: SP MOBLEY PARK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: L14000173715
FEI/EIN Number 47-2295082
Address: 5403 West Gray Street, Tampa, FL, 33609, US
Mail Address: 2430 ESTANCIA BLVD., SUITE 114, CLEARWATER, FL, 33761, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ZOJ1YBK4BC6259 L14000173715 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Trustee and Corporate Services, Inc., 2430 Estancia Boulevard, Suite 114, Clearwater, US-FL, US, 33761
Headquarters 2430 Estancia Boulevard, Suite 101, Clearwater, US-FL, US, 33761

Registration details

Registration Date 2015-01-13
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-01-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L14000173715

Agent

Name Role
TRUSTEE AND CORPORATE SERVICES, INC. Agent

Manager

Name Role Address
SP MOBLEY PARK MANAGER LLC Manager 5403 WEST GRAY STREET, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000026198 MOBLEY PARK APARTMENTS ACTIVE 2015-03-12 2025-12-31 No data 2430 ESTANCIA BLVD., SUITE 114, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-04-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-23 5403 West Gray Street, Tampa, FL 33609 No data

Court Cases

Title Case Number Docket Date Status
CHANTRELL WALKER VS SP MOBLEY PARK, LLC, ET AL. 2D2023-0892 2023-04-27 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CC-018057

Parties

Name CHANTRELL WALKER
Role Appellant
Status Active
Name SP MOBLEY PARK LLC
Role Appellee
Status Active
Representations CHARLES V. BARRETT, I I I, ESQ.
Name MOBLEY PARK APARTMENTS
Role Appellee
Status Active
Name HON MARC S. MAKHOLM
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-06-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, SLEET, and ATKINSON
Docket Date 2023-06-01
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's April 28, 2023, order to show cause.
Docket Date 2023-05-30
Type Record
Subtype Record on Appeal
Description Received Records ~ MAKHOLM - 48 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-28
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2023-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHANTRELL WALKER
Docket Date 2023-04-27
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-04-27
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-08
LC Amendment 2022-04-28
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State