Search icon

MOONSHIP PRODUCTIONS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MOONSHIP PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOONSHIP PRODUCTIONS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 30 Dec 1999 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L00000000153
FEI/EIN Number 650970105

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

Address: 3411 NORTHEAST 27TH STREET, FORT LAUDERDALE, FL, 33308
Mail Address: 6523 LONGVIEW LN, LOUISVILLE, KY, 40222-6106
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MOONSHIP PRODUCTIONS, LLC, KENTUCKY 0938729 KENTUCKY

Key Officers & Management

Name Role Address
LEWIS ED D Manager 3411 NORTHEAST 27TH STREET, FORT LAUDERDALE, FL, 33308
STINSON GEORGE W. Manager 3411 NORTHEAST 27TH STREET, FORT LAUDERDALE, FL, 33308
STINSON GEORGE W Agent 3411 NORTHEAST 27TH STREET, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-17 3411 NORTHEAST 27TH STREET, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2003-04-17 3411 NORTHEAST 27TH STREET, FORT LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State