Entity Name: | MOE'S ROOSEVELT, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOE'S ROOSEVELT, 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. |
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: | 07 Mar 2003 (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: | L03000008410 |
FEI/EIN Number |
33-1050285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4403 ROOSEVELT BLVD., SUITE 102, JACKSONVILLE, FL, 32210, US |
Mail Address: | 450-106 SR 13, #213, ST. JOHNS, FL, 32259, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHASTEEN BRAD K | Managing Member | 450-106 SR 13 N #213, ST. JOHNS, FL, 32259 |
CHASTEEN BRAD K | Agent | 450-106 SR 13N, ST. JOHNS, FL, 32259 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000016173 | MOE'S SOUTHWEST GRILL | EXPIRED | 2012-02-15 | 2017-12-31 | - | 4403 ROOSEVELT BLVD., SUITE 102, JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2008-01-23 | 4403 ROOSEVELT BLVD., SUITE 102, JACKSONVILLE, FL 32210 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-23 | 450-106 SR 13N, #213, ST. JOHNS, FL 32259 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-20 | 4403 ROOSEVELT BLVD., SUITE 102, JACKSONVILLE, FL 32210 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-20 | CHASTEEN, BRAD KMEMBER | - |
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: 01 May 2025
Sources: Florida Department of State