Search icon

MOON LAKE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: MOON LAKE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOON LAKE PROPERTIES, 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: 22 May 2006 (19 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: L06000052641
FEI/EIN Number 208550471

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

Address: 2712 BOULDER DRIVE, WICHITA FALLS, TX, 76306, US
Mail Address: POST OFFICE BOX 9066, WICHITA FALLS, TX, 76308, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRIBB NEIL Manager 200 Camino Cortina, Camarillo, CA, 93010
HITCHENS ROBERT Manager 6464 FIRST AVENUE NORTH, ST. PETERSBURG, FL, 33761
HITCHENS MICHAEL Manager 6464 FIRST AVENUE NORTH, ST. PETERSBURG, FL, 33761
CRIBB NEIL A Agent 6464 First Avenue North, St Petersburg, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 2712 BOULDER DRIVE, WICHITA FALLS, TX 76306 -
CHANGE OF MAILING ADDRESS 2018-03-06 2712 BOULDER DRIVE, WICHITA FALLS, TX 76306 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-16 6464 First Avenue North, St Petersburg, FL 33710 -
REGISTERED AGENT NAME CHANGED 2009-03-27 CRIBB, NEIL A -

Documents

Name Date
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-08-19
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-08-11
ANNUAL REPORT 2009-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State