Entity Name: | MOE'S DAVIE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOE'S DAVIE, 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. |
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: | 06 Jun 2007 (18 years ago) |
Date of dissolution: | 03 Mar 2017 (8 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Mar 2017 (8 years ago) |
Document Number: | L07000059567 |
FEI/EIN Number |
260384946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2257 S. UNIVERSITY DR, DAVIE, FL, 33324 |
Mail Address: | 450-106 SR 13 N #213, Jacksonville, FL, 32259, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chasteen Brad K | Manager | 450-106 SR13N #213, JACKSONVILLE, FL, 32259 |
Chasteen Brad | Agent | 450-106 SR 13 N #213, Jacksonville, FL, 32259 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000092006 | MOE'S SOUTHWEST GRILL | EXPIRED | 2015-09-08 | 2020-12-31 | - | 2257 S. UNIVERSITY DRIVE, DAVIE, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2017-03-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 450-106 SR 13 N #213, Jacksonville, FL 32259 | - |
CHANGE OF MAILING ADDRESS | 2015-04-24 | 2257 S. UNIVERSITY DR, DAVIE, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-24 | Chasteen, Brad | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 2257 S. UNIVERSITY DR, DAVIE, FL 33324 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2017-03-03 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State