Search icon

MOSCATO'S CUSTOM CARPENTRY, LLC - Florida Company Profile

Company Details

Entity Name: MOSCATO'S CUSTOM CARPENTRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOSCATO'S CUSTOM CARPENTRY, 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: 04 May 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000047865
FEI/EIN Number 205651894

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

Address: 3673 PROSPECT AVE UNIT 5, NAPLES, FL, 34104
Mail Address: 3673 PROSPECT AVE UNIT 5, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSCATO F. CJR. Manager 3673 PROSPECT AVE UNIT 5, NAPLES, FL, 34104
MOSCATO F. CJR. Agent 3673 PROSPECT AVE UNIT 5, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 3673 PROSPECT AVE UNIT 5, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2016-04-30 MOSCATO, F. C., JR. -
CHANGE OF MAILING ADDRESS 2014-09-15 3673 PROSPECT AVE UNIT 5, NAPLES, FL 34104 -
LC AMENDMENT AND NAME CHANGE 2014-09-15 MOSCATO'S CUSTOM CARPENTRY, LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-09-15 3673 PROSPECT AVE UNIT 5, NAPLES, FL 34104 -
CANCEL ADM DISS/REV 2010-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
LC Amendment and Name Change 2014-09-15
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-03-31
CORLCMMRES 2008-12-30
REINSTATEMENT 2008-11-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State