Search icon

MOBILE INTERNET TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: MOBILE INTERNET TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOBILE INTERNET TECHNOLOGIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Oct 1999 (25 years ago)
Date of dissolution: 19 Apr 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2011 (14 years ago)
Document Number: L99000006677
FEI/EIN Number 650953982

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

Address: 5333 HICKORY HOLLOW PARKWAY, ANTIOCH, TN, 37013
Mail Address: 5333 HICKORY HOLLOW PARKWAY, ANTIOCH, TN, 37013
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREELAND BERNARD G Manager 1056 VAUGHN CREST DR, FRANKLIN, TN, 37069
FREELAND CHRIS Agent 4336 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33980

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08143900308 ASCENT AUTO FINANCE, INC EXPIRED 2008-05-22 2013-12-31 - 981 INDUSTRIAL PARK RD, COLUMBIA, TN, 38401

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-25 5333 HICKORY HOLLOW PARKWAY, ANTIOCH, TN 37013 -
REGISTERED AGENT NAME CHANGED 2009-03-25 FREELAND, CHRIS -
REGISTERED AGENT ADDRESS CHANGED 2009-03-25 4336 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33980 -
CHANGE OF MAILING ADDRESS 2009-03-25 5333 HICKORY HOLLOW PARKWAY, ANTIOCH, TN 37013 -
REINSTATEMENT 2003-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
LC Voluntary Dissolution 2011-04-19
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-05-24
ANNUAL REPORT 2005-05-12
ANNUAL REPORT 2004-04-26
REINSTATEMENT 2003-11-26
ANNUAL REPORT 2002-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State