Entity Name: | SOUTH MOODY TOWNHOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH MOODY TOWNHOMES, 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. |
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: | 02 Sep 2004 (21 years ago) |
Date of dissolution: | 19 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Mar 2019 (6 years ago) |
Document Number: | L04000065670 |
FEI/EIN Number |
201587908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4114 WOODLANDS PARKWAY, SUITE 401, PALM HARBOR, FL, 34685 |
Mail Address: | 4114 WOODLANDS PARKWAY, SUITE 401, PALM HARBOR, FL, 34685 |
ZIP code: | 34685 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIKJEH FARHOD M | Managing Member | 4114 WOODLANDS PARKWAY, #401, PALM HARBOR, FL, 34685 |
ABUOLEIM NASR | Auth | 12147 US HIGHWAY 41 S., GIBSONTON, FL, 33534 |
NIKJEH FARHOD M | Agent | 4114 WOODLANDS PARKWAY, SUITE 401, PALM HARBOR, FL, 34685 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-19 | - | - |
LC AMENDMENT | 2010-04-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-05 | 4114 WOODLANDS PARKWAY, SUITE 401, PALM HARBOR, FL 34685 | - |
CHANGE OF MAILING ADDRESS | 2006-04-05 | 4114 WOODLANDS PARKWAY, SUITE 401, PALM HARBOR, FL 34685 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-05 | NIKJEH, FARHOD M | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-05 | 4114 WOODLANDS PARKWAY, SUITE 401, PALM HARBOR, FL 34685 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-03-19 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-16 |
AMENDED ANNUAL REPORT | 2016-08-01 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-03-13 |
ANNUAL REPORT | 2011-04-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State