Search icon

MANDARIN MOON CHINESE RESTAURANT, LLC - Florida Company Profile

Company Details

Entity Name: MANDARIN MOON CHINESE RESTAURANT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANDARIN MOON CHINESE RESTAURANT, 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: 24 Mar 2009 (16 years ago)
Date of dissolution: 25 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jul 2016 (9 years ago)
Document Number: L09000028314
FEI/EIN Number 274568865

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

Address: HWY 281 & GULF BREEZE PKWY, SUITE 3731, GULF BREEZE, FL, 32563
Mail Address: P.O. BOX 130404, NEW YORK, NY, 10013-0995
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIN ZAI XIU Managing Member 5310 96TH STREET, CORONA, NY, 11366
LIN ZAI XIU Agent 3733 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-25 - -
REINSTATEMENT 2013-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-03 3733 GULF BREEZE PARKWAY, GULF BREEZE, FL 32563 -
LC AMENDMENT 2011-02-03 - -
REGISTERED AGENT NAME CHANGED 2011-02-03 LIN, ZAI XIU -
CHANGE OF PRINCIPAL ADDRESS 2010-10-19 HWY 281 & GULF BREEZE PKWY, SUITE 3731, GULF BREEZE, FL 32563 -
LC AMENDMENT 2010-10-19 - -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-07-25
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-20
REINSTATEMENT 2013-01-08
LC Amendment 2011-02-03
LC Amendment 2010-10-19
REINSTATEMENT 2010-10-07
Florida Limited Liability 2009-03-24

Date of last update: 02 May 2025

Sources: Florida Department of State