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. |
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 |
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 |
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 | - | - |
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