Search icon

THE LAW OFFICES OF MARK ROBERT MOON, LLC - Florida Company Profile

Company Details

Entity Name: THE LAW OFFICES OF MARK ROBERT MOON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LAW OFFICES OF MARK ROBERT MOON, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 Feb 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: L09000010833
FEI/EIN Number 264200258

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 705 N PARSONS AVE, BRANDON, FL, 33510
Mail Address: 705 N PARSONS AVE, BRANDON, FL, 33510
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARK R. MOON Managing Member 705 N. PARSON AVE., BRANDON, FL, 32510
MOON MARK R Agent 705 N PARSONS AVE, BRANDON, FL, 33510

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000056337 MOON LAW GROUP EXPIRED 2011-06-22 2016-12-31 - 705 N PARSONS AVE., BRANDON, FL, 33510
G09037900161 MOON LAW GROUP EXPIRED 2009-02-05 2014-12-31 - 15310 AMBERLY DRIVE, SUITE 250, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2011-03-11 THE LAW OFFICES OF MARK ROBERT MOON, LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-03-02 705 N PARSONS AVE, BRANDON, FL 33510 -
REINSTATEMENT 2011-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT AND NAME CHANGE 2009-12-11 MOON & DAVIS LLC -
CHANGE OF PRINCIPAL ADDRESS 2009-06-08 705 N PARSONS AVE, BRANDON, FL 33510 -
CHANGE OF MAILING ADDRESS 2009-06-08 705 N PARSONS AVE, BRANDON, FL 33510 -
LC AMENDMENT AND NAME CHANGE 2009-06-08 MOON & MILENKEVICH & SODHI LLC -

Documents

Name Date
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-04
LC Name Change 2011-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5870587305 2020-04-30 0455 PPP 705 N PARSONS AVE, BRANDON, FL, 33510-3417
Loan Status Date 2021-12-17
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4241
Loan Approval Amount (current) 4241
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANDON, HILLSBOROUGH, FL, 33510-3417
Project Congressional District FL-15
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State