Search icon

MOB SQUAD MUZIK, LLC - Florida Company Profile

Company Details

Entity Name: MOB SQUAD MUZIK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOB SQUAD MUZIK, 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: 05 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2022 (2 years ago)
Document Number: L15000098951
FEI/EIN Number 38-3973430

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

Address: 7278 LEM TURNER ROAD, JACKSONVILLE, FL, 32208, US
Mail Address: 7278 LEM TURNER ROAD, JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simmons Vernard LJr. President 7278 LEM TURNER ROAD, JACKSONVILLE, FL, 32208
SIMMONS VERNARD LSR Manager 1248 SQUIRRELL LN S, JACKSONVILLE, FL, 32218
Simmons Vernard Sr. Agent 7278 LEM TURNER ROAD, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-09 - -
REGISTERED AGENT NAME CHANGED 2022-12-09 Simmons, Vernard, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-01 7278 LEM TURNER ROAD, JACKSONVILLE, FL 32208 -
REINSTATEMENT 2019-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 7278 LEM TURNER ROAD, JACKSONVILLE, FL 32208 -
CHANGE OF MAILING ADDRESS 2017-05-01 7278 LEM TURNER ROAD, JACKSONVILLE, FL 32208 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-12-09
REINSTATEMENT 2021-04-20
REINSTATEMENT 2019-11-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
LC Amendment 2015-07-27
Florida Limited Liability 2015-06-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State