Search icon

SILVER MOON CREATIONS INC. - Florida Company Profile

Company Details

Entity Name: SILVER MOON CREATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Oct 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: F05000006315
FEI/EIN Number 203653366

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

Address: 290 NW Peacock Blvd, 881869, PORT SAINT LUCIE, FL, 34986, US
Mail Address: PO Box 881869, PORT SAINT LUCIE, FL, 34988, US
ZIP code: 34986
County: St. Lucie
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SILVER MOON CREATIONS INC. Agent -
Wolfenden Gregory Chief Executive Officer PO Box 881869, PORT SAINT LUCIE, FL, 34988
Liberti Joseph Manager PO Box 881869, PORT SAINT LUCIE, FL, 34988

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000051308 SILVER MOON CREATIONS EXPIRED 2011-06-01 2016-12-31 - 130 KEYES COURT, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-25 290 NW Peacock Blvd, #881869, PORT SAINT LUCIE, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-25 290 NW Peacock Blvd, 881869, PORT SAINT LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2023-09-25 290 NW Peacock Blvd, 881869, PORT SAINT LUCIE, FL 34986 -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 Silver Moon Creations INC -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-10-02 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-07-11
AMENDED ANNUAL REPORT 2023-10-23
AMENDED ANNUAL REPORT 2023-09-25
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7035077703 2020-05-01 0491 PPP 130 KEYES AVE, SANFORD, FL, 32773-6068
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address SANFORD, SEMINOLE, FL, 32773-6068
Project Congressional District FL-07
Number of Employees 7
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State