Search icon

949 CLINT MOORE, LLC - Florida Company Profile

Company Details

Entity Name: 949 CLINT MOORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

949 CLINT MOORE, 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: 20 Dec 2005 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L05000121032
FEI/EIN Number 204115325

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

Address: 949 CLINT MOORE ROAD, BOCA RATON, FL, 33431
Mail Address: 9390 NW 33RD MANOR, C/O CHRIS TRUJILLO, SUNRISE, FL, 33351
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUJILLO CRESENCIO M Manager 949 CLINT MOORE ROAD, BOCA RATON, FL, 33431
ACEVEDO RODOLFO C Manager 949 CLINT MOORE ROAD, BOCA RATON, FL, 33431
MYOTT STEVEN E Manager 949 CLINT MOORE ROAD, BOCA RATON, FL, 33431
WILLIAMS JAMES R Manager 949 CLINT MOORE ROAD, BOCA RATON, FL, 33431
LICHTMAN JONATHAN J Agent 20283 STATE RD. 7, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-05-23 949 CLINT MOORE ROAD, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2007-09-13 20283 STATE RD. 7, SUITE 300, BOCA RATON, FL 33498 -
REGISTERED AGENT NAME CHANGED 2006-09-18 LICHTMAN, JONATHAN JP.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000993504 TERMINATED 1000000369005 PALM BEACH 2012-11-14 2032-12-14 $ 464.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000602693 TERMINATED 1000000231316 PALM BEACH 2011-08-31 2031-09-21 $ 2,097.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-05-23
ANNUAL REPORT 2010-05-12
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-19
Reg. Agent Change 2006-09-18
ANNUAL REPORT 2006-06-14
Florida Limited Liability 2005-12-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State