Search icon

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

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

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: 01 May 2025

Sources: Florida Department of State