Search icon

BLUMOON LIMITED, LLC. - Florida Company Profile

Company Details

Entity Name: BLUMOON LIMITED, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUMOON LIMITED, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Sep 2006 (19 years ago)
Date of dissolution: 10 Dec 2024 (4 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2024 (4 months ago)
Document Number: L06000089619
FEI/EIN Number 562610543

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

Address: 16346 Winfield Lane, Naples, FL, 34110, US
Mail Address: 16346 Winfield Lane, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERARD JAMES F Manager 16346 Winfield Lane, NAPLES, FL, 34110
GERARD MONTE M Manager 16346 Winfield Lane, NAPLES, FL, 34110
GERARD JAMES F Agent 16346 Winfield Lane, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 16346 Winfield Lane, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2024-03-28 16346 Winfield Lane, Naples, FL 34110 -
LC NAME CHANGE 2024-01-05 BLUMOON LIMITED, LLC. -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 16346 Winfield Lane, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2007-04-04 GERARD, JAMES FJR. -

Documents

Name Date
ANNUAL REPORT 2024-04-11
LC Name Change 2024-01-05
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State