Entity Name: | MOE'S LEGACY PLACE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOE'S LEGACY PLACE, 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: | 27 May 2005 (20 years ago) |
Date of dissolution: | 03 Mar 2017 (8 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Mar 2017 (8 years ago) |
Document Number: | L05000053598 |
FEI/EIN Number |
203802041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 450-106 SR13N #213, Jacksonville, FL, 32259, US |
Address: | 11295 LEGACY AVE., 120, PALM BEACH GARDENS, FL, 33410 |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chasteen Brad | Manager | 450-106 SR13N #213, Jacksonville, FL, 32259 |
Chasteen Brad K | Agent | 450-106 SR13N #213, Jacksonville, FL, 32259 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000092010 | MOE'S SOUTHWEST GRILL | EXPIRED | 2015-09-08 | 2020-12-31 | - | 11295 LEGACY AVENUE, #120, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2017-03-03 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-24 | 11295 LEGACY AVE., 120, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-24 | Chasteen, Brad K | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-24 | 450-106 SR13N #213, Jacksonville, FL 32259 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 11295 LEGACY AVE., 120, PALM BEACH GARDENS, FL 33410 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2017-03-03 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State