Search icon

MOORMAN PROPERTIES III, LLC - Florida Company Profile

Company Details

Entity Name: MOORMAN PROPERTIES III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOORMAN PROPERTIES III, 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: 07 Nov 2006 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2025 (3 months ago)
Document Number: L06000107958
FEI/EIN Number 208035425

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

Address: 915 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301, US
Mail Address: 915 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORMAN MICHAEL Auth 740 SALDANO AVENUE, CORAL GABLES, FL, 33143
Prezzano Maryann Manager P O Box 432684, miami, FL, 33243
MOORMAN BARBARA M Agent 915 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-16 MOORMAN, BARBARA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC REVOCATION OF DISSOLUTION 2019-04-25 - -
VOLUNTARY DISSOLUTION 2019-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-01 915 E LAS OLAS BLVD, FT LAUDERDALE, FL 33301 -
LC STMNT OF RA/RO CHG 2018-10-01 - -
CHANGE OF MAILING ADDRESS 2018-10-01 915 E LAS OLAS BLVD, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2018-10-01 MOORMAN, BARBARA M -

Documents

Name Date
REINSTATEMENT 2025-01-16
ANNUAL REPORT 2019-07-02
LC Revocation of Dissolution 2019-04-25
VOLUNTARY DISSOLUTION 2019-04-14
CORLCRACHG 2018-10-01
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State