Search icon

JEFF MOBLEY TREE SERVICE, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
MOBLEY JEFFREY Authorized Member 3575 US Highway 1 S, St Augustine, FL, 32806
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

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 - -

Documents

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