Search icon

MOONLIGHT MARKETING GROUP LLC - Florida Company Profile

Company Details

Entity Name: MOONLIGHT MARKETING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOONLIGHT MARKETING GROUP 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: 12 Feb 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L04000011442
FEI/EIN Number 200546432

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

Address: 800 8TH AVENUE WEST, #5, PALMETTO, FL, 34221, US
Mail Address: PO BOX 1085, PALMETTO, FL, 34220, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER YONILEE Managing Member PO BOX 1085, PALMETTO, FL, 34220
MILLER YONIECE O Managing Member 4279 70TH ST CIRCLE E, PALMETTO, FL, 34221
MILLER PATRICK A Agent 5922 22ND AVENUE DRIVE EAST, FLORIDA, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-08-22 800 8TH AVENUE WEST, #5, PALMETTO, FL 34221 -
REINSTATEMENT 2013-08-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-08-22 5922 22ND AVENUE DRIVE EAST, PALMETTO, FLORIDA, FL 34221 -
REGISTERED AGENT NAME CHANGED 2013-08-22 MILLER, PATRICK A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-28 800 8TH AVENUE WEST, #5, PALMETTO, FL 34221 -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2006-11-17 - -

Documents

Name Date
REINSTATEMENT 2013-08-22
REINSTATEMENT 2011-09-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-06-19
ANNUAL REPORT 2007-04-30
LC Amendment 2006-11-17
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
Florida Limited Liability 2004-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State