Entity Name: | MOORE GENERAL CONTRACTING SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOORE GENERAL CONTRACTING SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Jan 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2010 (15 years ago) |
Document Number: | L09000002357 |
FEI/EIN Number |
264005162
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
HL STATUTORY AGENT, INC. | Agent | - |
MOORE RUSTY L | Manager | 1415 28TH AVENUE NORTH, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-07 | Dentons Cohen & Grigsby P.C., 9110 Strada Place, Suite 6200, Naples, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-09 | HL STATUTORY AGENT, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-10 | 5811 Pelican Bay Boulevard, Suite 650, Naples, FL 34108 | - |
REINSTATEMENT | 2010-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1913397201 | 2020-04-15 | 0455 | PPP | 4306 ENTERPRISE AVE SUITE 9, NAPLES, FL, 34104 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State