Search icon

5 STAR SERVICES OF POLK COUNTY LLC - Florida Company Profile

Company Details

Entity Name: 5 STAR SERVICES OF POLK COUNTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5 STAR SERVICES OF POLK COUNTY 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: 02 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2023 (a year ago)
Document Number: L15000150522
FEI/EIN Number 47-5035830

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

Address: 338 Recker Highway, Auburndale, FL, 33823, UN
Mail Address: 338 recker hwy, auburndale, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOBLEY BOBBY J Manager 7830 Alturas Rd S, BARTOW, FL, 33830
MAHAN ROBERT G Authorized Member 338 RECKER HWY, AUBURNDALE, FL, 33823
MOBLEY CAITLIN E Authorized Member 336 RECKER HWY, AUBURNDALE, FL, 33823
MOBLEY CAITLIN Agent 338 RECKER HWY, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-02 MOBLEY, CAITLIN -
REINSTATEMENT 2023-11-02 - -
CHANGE OF MAILING ADDRESS 2023-11-02 338 Recker Highway, Auburndale, FL 33823 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2023-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 338 Recker Highway, Auburndale, FL 33823 UN -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
REINSTATEMENT 2023-11-02
LC Amendment 2023-02-03
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State