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 |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State