Search icon

MOE'S BEACH, L.L.C. - Florida Company Profile

Company Details

Entity Name: MOE'S BEACH, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOE'S BEACH, L.L.C. 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: 31 Oct 2002 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L02000029075
FEI/EIN Number 571137245

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

Address: 450-106 STATE ROAD 13 NORTH, #213, ST. JOHNS, FL, 32259, US
Mail Address: 450-106 STATE ROAD 13 NORTH, #213, ST. JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHASTEEN BRAD K Managing Member 450-106 STATE ROAD 13 NORTH, #213, ST. JOHNS, FL, 32259
CHASTEEN BRAD K Agent 450-106 STATE ROAD 13 NORTH, # 213, ST. JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-23 450-106 STATE ROAD 13 NORTH, #213, ST. JOHNS, FL 32259 -
CHANGE OF MAILING ADDRESS 2008-01-23 450-106 STATE ROAD 13 NORTH, #213, ST. JOHNS, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-23 450-106 STATE ROAD 13 NORTH, # 213, ST. JOHNS, FL 32259 -
REGISTERED AGENT NAME CHANGED 2006-04-07 CHASTEEN, BRAD KMR -

Documents

Name Date
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State