Search icon

MOBILIZATION FUNDING, LLC

Company Details

Entity Name: MOBILIZATION FUNDING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 25 Sep 2017 (7 years ago)
Document Number: M17000008187
FEI/EIN Number 464502298
Mail Address: 3550 Buschwood Park, STE 310, TAMPA, FL, 33618, US
Address: 502 CRAVEN STREET, BEAUFORT, SC, 29902, US
Place of Formation: SOUTH CAROLINA

Agent

Name Role Address
PEPER SCOTT Agent 3550 Buschwood Park, TAMPA, FL, 33618

Member

Name Role Address
MCALHANEY MATTHEW Member 502 CRAVEN STREET, BEAUFORT, SC, 29902
GIBBS MICHAEL Member 3550 Buschwood Park, TAMPA, FL, 33618
PEPER SCOTT Member 3550 Buschwood Park, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-10 502 CRAVEN STREET, BEAUFORT, SC 29902 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 3550 Buschwood Park, STE 310, TAMPA, FL 33618 No data

Court Cases

Title Case Number Docket Date Status
OLYMPUS PAINTING CONTRACTORS, INC. VS MOBILIZATION FUNDING, LLC 2D2023-2626 2023-12-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA-006508

Parties

Name OLYMPUS PAINTING CONTRACTORS, INC.
Role Appellant
Status Active
Representations WM. NEWT HUDSON, ESQ.
Name MOBILIZATION FUNDING, LLC
Role Appellee
Status Active
Representations ANDREW W. LENNOX, ESQ.
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-01-10
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed January 09, 2024, is treated as anotice of voluntary dismissal and is granted. The appeal is dismissed.
Docket Date 2024-01-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-01-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of OLYMPUS PAINTING CONTRACTORS, INC.
Docket Date 2023-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of OLYMPUS PAINTING CONTRACTORS, INC.
Docket Date 2023-12-05
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-12-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-02
Foreign Limited 2017-09-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State