Entity Name: | MARK'S MOBILE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Jun 2019 (6 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 19 Sep 2019 (5 years ago) |
Document Number: | L19000167262 |
FEI/EIN Number | 84-2346638 |
Address: | 4202 COURT ST, ZEPHYRHILLS, FL, 33542, US |
Mail Address: | 4202 COURT ST, ZEPHYRHILLS, FL, 33542, US |
ZIP code: | 33542 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTERO DARIO M | Agent | 4202 COURT ST, ZEPHYRHILLS, FL, 33542 |
Name | Role | Address |
---|---|---|
MONTERO DARIO M | Authorized Member | 4202 COURT ST, ZEPHYRHILLS, FL, 33542 |
Name | Role | Address |
---|---|---|
MONTERO VERA L | Member | 4202 COURT ST, ZEPHYRHILLS, FL, 33542 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-24 | MONTERO, DARIO MARK | No data |
LC AMENDMENT AND NAME CHANGE | 2019-09-19 | MARK'S MOBILE, LLC | No data |
LC NAME CHANGE | 2019-07-24 | MARK'S MOBILE, AN AUTHORIZED MATCO TOOLS DISTRIBUTOR, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-08-22 |
ANNUAL REPORT | 2022-09-06 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-24 |
LC Amendment and Name Change | 2019-09-19 |
LC Name Change | 2019-07-24 |
Florida Limited Liability | 2019-06-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State