Search icon

MOE'S PROPERTIES III, LLC - Florida Company Profile

Company Details

Entity Name: MOE'S PROPERTIES III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOE'S PROPERTIES III, 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: 06 Mar 2003 (22 years ago)
Date of dissolution: 03 Mar 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2017 (8 years ago)
Document Number: L03000008370
FEI/EIN Number 562337002

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

Address: 2400 W. COMMERCIAL BLVD, TAMARAC, FL, 33309
Mail Address: 450-106 SR13N #213, Jacksonville, FL, 32259, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chasteen Brad K Agent 450-106 SR13N #213, Jacksonville, FL, 32259
Chasteen Brad K Manager 450-106 SR13N #213, Jacksonville, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000092012 MOE'S SOUTHWEST GRILL EXPIRED 2015-09-08 2020-12-31 - 2400 W. COMMERCIAL BLVD., TAMARAC, FL, 33309

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-03-03 - -
CHANGE OF MAILING ADDRESS 2015-04-24 2400 W. COMMERCIAL BLVD, TAMARAC, FL 33309 -
REGISTERED AGENT NAME CHANGED 2015-04-24 Chasteen, Brad K -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 450-106 SR13N #213, Jacksonville, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-04 2400 W. COMMERCIAL BLVD, TAMARAC, FL 33309 -

Documents

Name Date
LC Voluntary Dissolution 2017-03-03
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State