Entity Name: | MOSLEY FAMILY GROCERY "LIMITED LIABILITY COMPANY" |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOSLEY FAMILY GROCERY "LIMITED LIABILITY COMPANY" 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: | 12 Jan 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000003410 |
FEI/EIN Number |
900440779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4306 26TH AVENUE, VEREO BEACH, FL, 32967, US |
Mail Address: | 4450 27TH AVENUE, VERO BEACH, FL, 32967, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
White-Scott Wanda P | Manager | 4306 26TH AVENUE, VEREO BEACH, FL, 32967 |
MOSLEY-JOHNSON ANNA P | Manager | 4450 27TH AVENUE, VERO BEACH, FL, 32967 |
MOSLEY IRA L | Managing Member | 4450 27TH AVENUE, VERO BEACH, FL, 32967 |
MOSLEY WENDELL J | Managing Member | 4450 27TH AVENUE, VERO BEACH, FL, 32967 |
MOSLEY DONALD R | Managing Member | 4450 27TH AVENUE, VERO BEACH, FL, 32967 |
MOSLEY WILLIAM N | Managing Member | 4450 27TH AVENUE, VERO BEACH, FL, 32967 |
WHITE-SCOTT WANDA F | Agent | 4450 27TH AVENUE, VERO BEACH, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-07-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-07-25 | WHITE-SCOTT, WANDA F | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-29 |
REINSTATEMENT | 2019-07-25 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State