Search icon

MOBILE HOMES OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: MOBILE HOMES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOBILE HOMES OF FLORIDA, 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: 14 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: L16000114345
FEI/EIN Number 81-2955267

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

Address: 902 BIRDIE WAY, APOLLO BEACH, FL, 33572, US
Mail Address: 902 BIRDIE WAY, APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALES ANA Manager 12935 CARLINGTON LANE, RIVERVIEW, FL, 33579
GONZALES ANA Agent 902 BIRDIE WAY, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 902 BIRDIE WAY, APOLLO BEACH, FL 33572 -
CHANGE OF MAILING ADDRESS 2021-04-01 902 BIRDIE WAY, APOLLO BEACH, FL 33572 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-24 902 BIRDIE WAY, APOLLO BEACH, FL 33572 -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 GONZALES, ANA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-08-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000105712 TERMINATED 1000000877707 HILLSBOROU 2021-03-01 2041-03-10 $ 2,405.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-28
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-06
REINSTATEMENT 2017-09-25
LC Amendment 2016-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6682788005 2020-06-30 0455 PPP 12935 CARLINGON LANE, RIVEVIEW, FL, 33579
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7296
Loan Approval Amount (current) 7296
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVEVIEW, HILLSBOROUGH, FL, 33579-0001
Project Congressional District FL-16
Number of Employees 2
NAICS code 453930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7383.95
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State