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. |
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 |
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 |
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 | - | - |
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