Entity Name: | MOE'S VIERA, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOE'S VIERA, L.L.C. 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: | 03 Jul 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: | L07000069815 |
FEI/EIN Number |
113820633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450-106 STATE ROAD 13 NORTH , SUITE 213, ST. JOHNS, FL, 32259 |
Mail Address: | 450-106 STATE ROAD 13 NORTH , SUITE 213, ST. JOHNS, FL, 32259 |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHASTEEN BRAD | Managing Member | 450-106 SR13N STE 213, ST. JOHNS, FL, 32259 |
CHASTEEN BRAD | Agent | 450-106 STATE ROAD 13 NORTH , SUITE 213, ST. JOHNS, FL, 32259 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000016094 | MOE'S SOUTHWEST GRILL | EXPIRED | 2012-02-15 | 2017-12-31 | - | 2230 TOWN CENTER AVENUE, SUITE 111, VIERA, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2017-03-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-23 | 450-106 STATE ROAD 13 NORTH , SUITE 213, ST. JOHNS, FL 32259 | - |
CHANGE OF MAILING ADDRESS | 2008-01-23 | 450-106 STATE ROAD 13 NORTH , SUITE 213, ST. JOHNS, FL 32259 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-23 | 450-106 STATE ROAD 13 NORTH , SUITE 213, ST. JOHNS, FL 32259 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2017-03-03 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-18 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-01-20 |
ANNUAL REPORT | 2010-03-18 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-01-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State