Search icon

MOBILAND LLC

Company Details

Entity Name: MOBILAND LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Aug 2013
Business ALEI: 1116803
Annual report due: 31 Mar 2025
NAICS code: 531110 - Lessors of Residential Buildings and Dwellings
Business address: 71 WEST MAIN ST UNIT 7, BRANFORD, CT, 06405, United States
Mailing address: 71 WEST MAIN ST UNIT 7, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mobilandglobal@gmail.com

Officer

Name Role Business address Phone E-Mail Residence address
VEDRAN JOSIC Officer 45 JEFFERSON RD UNIT 1 APT #9, BRANFORD, CT, United States +1 203-500-0663 mobilandglobal@gmail.com 45 JEFFERSON RD UNIT 1 APT #9, BRANFORD, CT, 06405, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VEDRAN JOSIC Agent 45 JEFFERSON RD. UNIT 1 APT. #9, BRANFORD, CT, 06405, United States 45 JEFFERSON RD. UNIT 1 APT. #9, BRANFORD, CT, 06405, United States +1 203-500-0663 mobilandglobal@gmail.com 45 JEFFERSON RD UNIT 1 APT #9, BRANFORD, CT, 06405, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DLR.0000205 DEALER OF WEIGHING & MEASURING DEVICES INACTIVE No data No data 1995-01-01 1995-12-31
RDS.007643 RETAIL DAIRY STORE ACTIVE CURRENT 2025-01-23 2025-01-22 2026-06-30
RDS.007445 RETAIL DAIRY STORE ACTIVE CURRENT 2024-06-17 2024-06-17 2026-06-30
RDS.007353 RETAIL DAIRY STORE ACTIVE CURRENT 2024-04-18 2024-04-18 2025-06-30
RDS.007124 RETAIL DAIRY STORE ACTIVE CURRENT 2023-06-07 2023-06-05 2025-06-30
LSA.118334 LOTTERY SALES AGENT ACTIVE CURRENT 2022-11-23 2024-04-01 2025-03-31
LSA.118057 LOTTERY SALES AGENT INACTIVE CANCELLED 2022-04-28 2022-04-28 2023-03-31
LSA.117921 LOTTERY SALES AGENT INACTIVE CHANGE OF OWNERSHIP 2021-09-29 2021-09-29 2022-03-31
LSA.117836 LOTTERY SALES AGENT ACTIVE CURRENT 2021-08-04 2024-04-01 2025-03-31
RDS.006599 RETAIL DAIRY STORE INACTIVE EXPIRED 2021-07-09 2021-07-09 2023-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012252491 2024-03-13 No data Annual Report Annual Report No data
BF-0011978931 2023-09-15 2023-09-15 Amendment Certificate of Amendment No data
BF-0011316769 2023-08-22 No data Annual Report Annual Report No data
BF-0010299209 2023-08-22 No data Annual Report Annual Report 2022
BF-0009521223 2021-07-13 No data Annual Report Annual Report 2017
BF-0009521220 2021-07-13 No data Annual Report Annual Report 2018
BF-0009521222 2021-07-13 No data Annual Report Annual Report 2020
BF-0009521226 2021-07-13 No data Annual Report Annual Report 2015
BF-0009521221 2021-07-13 No data Annual Report Annual Report 2019
BF-0009521224 2021-07-13 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6632318104 2020-07-22 0156 PPP 45 Jefferson Road BLDG 1 APT 9, Branford, CT, 06405
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16163
Servicing Lender Name The Guilford Savings Bank
Servicing Lender Address One Park St, GUILFORD, CT, 06437-2629
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Branford, NEW HAVEN, CT, 06405-0001
Project Congressional District CT-03
Number of Employees 2
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16163
Originating Lender Name The Guilford Savings Bank
Originating Lender Address GUILFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21009.16
Forgiveness Paid Date 2021-07-20

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website