Search icon

BLUE MOON SERVICES LLC

Company Details

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

Agent

Name Role Address
KAMHI ALBERT Agent 2920 W. Airport Blvd, Sanford, FL, 32771

Managing Member

Name Role Address
Kamhi Al Managing Member 7905 Meandering Path Avenue, Las Vegas, NV, 89131

Manager

Name Role Address
KAMHI Patricia A Manager 7905 Meandering Path Avenue, Las Vegas, NV, 89131

Fictitious Names

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

Events

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

Debts

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

Documents

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