Search icon

MOSES CONSTRUCTION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MOSES CONSTRUCTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOSES CONSTRUCTION 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.
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: 01 Jun 2009 (16 years ago)
Date of dissolution: 19 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jun 2020 (5 years ago)
Document Number: L09000052515
FEI/EIN Number 270297991

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

Address: 11366 Majestic Acres Terrace, Boynton Beach, FL, 33473, US
Mail Address: 11366 Majestic Acres Terrace, Boynton Beach, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSES THOMAS Manager 11366 Majestic Acres Terrace, Boyton Beach, FL, 33473
Moses Thomas Agent 11366 Majestic Acres Terrace, Boynton Beach, FL, 33473

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-19 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-26 11366 Majestic Acres Terrace, Boynton Beach, FL 33473 -
CHANGE OF MAILING ADDRESS 2017-01-26 11366 Majestic Acres Terrace, Boynton Beach, FL 33473 -
REGISTERED AGENT NAME CHANGED 2017-01-26 Moses, Thomas -
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 11366 Majestic Acres Terrace, Boynton Beach, FL 33473 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-19
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State