Search icon

CRESCENT MOON HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: CRESCENT MOON HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRESCENT MOON HOLDINGS, 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: 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: 26 Aug 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000084784
FEI/EIN Number 20-3467264

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

Address: 2401 PGA BOULEVARD, SUITE 200, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 2401 PGA BOULEVARD, SUITE 200, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUSMANO CHARLES Manager 2401 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410
LOMANGINO CHARLES Manager 2401 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410
GUSMANO CHARLES Agent 2401 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 2401 PGA BOULEVARD, SUITE 200, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2016-03-10 2401 PGA BOULEVARD, SUITE 200, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 2401 PGA BOULEVARD, SUITE 200, PALM BEACH GARDENS, FL 33410 -
LC NAME CHANGE 2015-10-05 CRESCENT MOON HOLDINGS, LLC -
LC AMENDMENT 2011-09-13 - -
NAME CHANGE AMENDMENT 2005-09-12 ALL STAR TOILET CO, LLC -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-10
LC Name Change 2015-10-05
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-15
LC Amendment 2011-09-13
ANNUAL REPORT 2011-03-04

Date of last update: 02 May 2025

Sources: Florida Department of State