Search icon

PALE MOON ESTATES LLC - Florida Company Profile

Company Details

Entity Name: PALE MOON ESTATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALE MOON ESTATES 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: 16 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (4 years ago)
Document Number: L05000048428
FEI/EIN Number 202902248

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

Address: 4 PARKDALE DRIVE, NORTH BABYLON, NY, 11703, US
Mail Address: 4 PARKDALE DRIVE, NORTH BABYLON, NY, 11703, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERLING PETER Managing Member 11 RAEBURN COURT, BABYLON, NY, 11702
ASFOUR MICHAEL Managing Member 10 RED MAPLE LANE, DIX HILLS, NY, 11746
STERLING PETER Agent 5340 Pale Moon Dr., Pensacola, FL, 32507

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 5340 Pale Moon Dr., Pensacola, FL 32507 -
REINSTATEMENT 2018-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-04-29 STERLING, PETER -
CHANGE OF PRINCIPAL ADDRESS 2010-09-16 4 PARKDALE DRIVE, NORTH BABYLON, NY 11703 -
CHANGE OF MAILING ADDRESS 2010-09-16 4 PARKDALE DRIVE, NORTH BABYLON, NY 11703 -
CANCEL ADM DISS/REV 2009-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-09
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-04-18
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State