Entity Name: | MOBERGER V, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 17 Oct 2000 (25 years ago) |
Date of dissolution: | 13 Nov 2020 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Nov 2020 (4 years ago) |
Document Number: | M00000002164 |
FEI/EIN Number |
311737281
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 East Town Street #401, COLUMBUS, OH, 43215, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
MOBERGER WILLIAM A | Manager | 101 East Town Street #401, COLUMBUS, OH, 43215 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-11-13 | - | - |
LC STMNT OF RA/RO CHG | 2020-05-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-06 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-06 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-09 | 101 East Town Street #401, COLUMBUS, OH 43215 | - |
NAME CHANGE AMENDMENT | 2001-01-23 | MOBERGER V, LLC | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-11-13 |
CORLCRACHG | 2020-05-06 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State