Entity Name: | BLUE MOON SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Mar 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 May 2015 (10 years ago) |
Document Number: | L10000030511 |
FEI/EIN Number | 271736563 |
Address: | 2920 W. Airport Blvd, Sanford, FL, 32771, US |
Mail Address: | 2920 W. Airport Blvd, Sanford, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAMHI ALBERT | Agent | 2920 W. Airport Blvd, Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
Kamhi Al | Managing Member | 7905 Meandering Path Avenue, Las Vegas, NV, 89131 |
Name | Role | Address |
---|---|---|
KAMHI Patricia A | Manager | 7905 Meandering Path Avenue, Las Vegas, NV, 89131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000089959 | CONTROL FREAK SUSPENSIONS | ACTIVE | 2021-07-08 | 2026-12-31 | No data | 2920 W AIRPORT BLVD, SUITE #110, SANDFORD, FL, 32771 |
G10000025659 | CONTROL FREAK SUSPENSIONS | EXPIRED | 2010-03-19 | 2015-12-31 | No data | 240 OLD SANFORD OVIEDO ROAD, WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-19 | 2920 W. Airport Blvd, #110, Sanford, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2021-12-03 | 2920 W. Airport Blvd, #110, Sanford, FL 32771 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-01 | 2920 W. Airport Blvd, #110, Sanford, FL 32771 | No data |
REINSTATEMENT | 2015-05-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-05-19 | KAMHI, ALBERT | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CONVERSION | 2010-03-19 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000022752. CONVERSION NUMBER 300000103653 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000865379 | TERMINATED | 1000000494664 | SEMINOLE | 2013-04-16 | 2033-05-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J13000137456 | TERMINATED | 1000000423600 | SEMINOLE | 2012-12-07 | 2033-01-16 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-15 |
REINSTATEMENT | 2015-05-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State