Search icon

HARVEST MOON CENTER, LLC - Florida Company Profile

Company Details

Entity Name: HARVEST MOON CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARVEST MOON CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2011 (14 years ago)
Document Number: L05000004148
FEI/EIN Number 870742057

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

Address: 1287 WEST ATLANTIC BLVD., POMPANO BEACH, FL, 33069
Mail Address: 1287 WEST ATLANTIC BLVD., POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAOUY ROBERT Managing Member 1287 WEST ATLANTIC BLVD., POMPANO BEACH, FL, 33069
SHAOUY ELIAS Managing Member 1287 WEST ATLANTIC BLVD., POMPANO BEACH, FL, 33069
SHAOUY GERALDINE Manager 1287 WEST ATLANTIC BLVD., POMPANO BEACH, FL, 33069
BEIGHLEY ADAM S Agent 1255 WEST ATLANTIC BLVD., POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2007-06-25 1287 WEST ATLANTIC BLVD., POMPANO BEACH, FL 33069 -
CANCEL ADM DISS/REV 2007-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-25 1287 WEST ATLANTIC BLVD., POMPANO BEACH, FL 33069 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State