Search icon

MOE'S WELLINGTON, LLC - Florida Company Profile

Company Details

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

MOE'S WELLINGTON, 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: 08 Apr 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L03000012776
FEI/EIN Number 571161656

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

Address: 10200 FOREST HILL BLVD, SUITE 150, WELLINGTON, FL, 33414
Mail Address: PO BOX 616703, ORLANDO, FL, 32861-6703
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELISLE STEVEN A Manager 1515 PARK CENTER DRIVE SUITE 2D, ORLANDO, FL, 32835
BURDICK MIKE Manager 1515 PARK CENTER DRIVE SUITE 2D, ORLANDO, FL, 32835
DEHISLE STEVEN Agent 1515 PARK CENTER DRIVE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-05-03 10200 FOREST HILL BLVD, SUITE 150, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-03 1515 PARK CENTER DRIVE, SUITE 2D, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-08 10200 FOREST HILL BLVD, SUITE 150, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2005-10-10 DEHISLE, STEVEN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000938004 ACTIVE 1000000326026 PALM BEACH 2012-10-09 2032-12-05 $ 8,532.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J07000347180 ACTIVE 1000000063172 22174 01807 2007-10-11 2027-10-24 $ 61,299.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J07000313778 LAPSED 07-SC-2923-RJ PALM BEACH COUNTY COURT 2007-08-20 2012-09-27 $4,359.92 GCS SERVICE, INC., P.O. BOX 18688, INDIANAPOLIS, IN 46218
J07000019482 ACTIVE 1000000039916 21296 00713 2007-01-11 2027-01-24 $ 12,657.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J06000054903 ACTIVE 1000000023968 20017 00835 2006-03-07 2026-03-15 $ 93,791.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-08
Reg. Agent Change 2005-10-10
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-04
Florida Limited Liabilites 2003-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State