Entity Name: | JEFF MOBLEY TREE SERVICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JEFF MOBLEY TREE 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. |
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: | 09 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2016 (9 years ago) |
Document Number: | L15000005185 |
FEI/EIN Number |
47-2803442
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 416 Lena St, ST. AUGUSTINE, FL, 32084, US |
Mail Address: | 1093 A1A Beach Blvd., St Augustine, FL, 32080, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOBLEY JEFFREY | Authorized Member | 3575 US Highway 1 S, St Augustine, FL, 32806 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-13 | 1093 A1A Beach Blvd, #280, ST. AUGUSTINE, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-13 | Callahan, Tina, CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-13 | 9700 Touchton Rd, #103, JACKSONVILLE, FL 32246 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-11 | 416 Lena St, ST. AUGUSTINE, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2018-03-30 | 416 Lena St, ST. AUGUSTINE, FL 32084 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-27 | UNITED STATES CORPORATION AGENTS, INC. | - |
REINSTATEMENT | 2016-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-09-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State