Search icon

D MOBILE MARINE REPAIR LLC

Company Details

Entity Name: D MOBILE MARINE REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 26 Feb 2018 (7 years ago)
Date of dissolution: 30 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2022 (3 years ago)
Document Number: L18000050083
FEI/EIN Number 82-4637308
Address: 44 Akron Rd, Lake Worth, FL 33467
Mail Address: 44 Akron Rd, Lake Worth, FL 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BONNER, DEREK W Agent 44 Akron Rd, Lake Worth, FL 33467

Manager

Name Role Address
BONNER, DEREK W Manager 44 Akron Rd, Lake Worth, FL 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000112472 BIGG BOY AUTO & MARINE EXPIRED 2019-10-16 2024-12-31 No data 2592 S. HAVERHILL RD, 2592 S. HAVERHILL RD, FL, 33415

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 44 Akron Rd, Lake Worth, FL 33467 No data
CHANGE OF MAILING ADDRESS 2021-04-19 44 Akron Rd, Lake Worth, FL 33467 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 44 Akron Rd, Lake Worth, FL 33467 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000305795 ACTIVE 1000000990879 PALM BEACH 2024-05-07 2044-05-22 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J23000320259 ACTIVE 1000000955546 PALM BEACH 2023-06-08 2033-07-12 $ 595.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000573570 ACTIVE 1000000904546 PALM BEACH 2021-10-18 2041-11-10 $ 2,104.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-30
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-28
Florida Limited Liability 2018-02-26

Date of last update: 17 Feb 2025

Sources: Florida Department of State