Search icon

MOE'S AIRPORT ROAD, LLC - Florida Company Profile

Company Details

Entity Name: MOE'S AIRPORT ROAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOE'S AIRPORT ROAD, 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: 18 Jul 2006 (19 years ago)
Date of dissolution: 07 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2020 (5 years ago)
Document Number: L06000071637
FEI/EIN Number 205233425

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

Mail Address: 5651 Halifax Ave, Fort Myers, FL, 33912, US
Address: 6434 NAPLES BLVD, 402, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERMAN MICHAEL Manager 5651 Halifax Ave, Fort Myers, FL, 33912
SILVERMAN MICHAEL Agent 5651 Halifax Ave, Fort Myers, FL, 33912

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-07 - -
REGISTERED AGENT NAME CHANGED 2016-03-01 SILVERMAN, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 5651 Halifax Ave, Suite 2, Fort Myers, FL 33912 -
CHANGE OF MAILING ADDRESS 2015-02-23 6434 NAPLES BLVD, 402, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 6434 NAPLES BLVD, 402, NAPLES, FL 34109 -
LC ARTICLE OF CORRECTION 2006-07-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-07
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State