Search icon

MOORE GENERAL CONTRACTING SERVICES, LLC

Company Details

Entity Name: MOORE GENERAL CONTRACTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2010 (14 years ago)
Document Number: L09000002357
FEI/EIN Number 264005162
Address: 1415 28TH AVENUE NORTH, NAPLES, FL, 34103
Mail Address: 1415 28TH AVENUE NORTH, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
HL STATUTORY AGENT, INC. Agent

Manager

Name Role Address
MOORE RUSTY L Manager 1415 28TH AVENUE NORTH, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-09 HL STATUTORY AGENT, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2014-07-10 5811 Pelican Bay Boulevard, Suite 650, Naples, FL 34108 No data
REINSTATEMENT 2010-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000430398 TERMINATED 1000000469277 COLLIER 2013-01-30 2023-02-13 $ 1,937.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000830070 TERMINATED 1000000240532 COLLIER 2011-11-22 2021-12-21 $ 1,262.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State