Search icon

MOONLIGHT ANESTHESIA, PL - Florida Company Profile

Company Details

Entity Name: MOONLIGHT ANESTHESIA, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOONLIGHT ANESTHESIA, PL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Aug 2010 (15 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 17 Nov 2014 (10 years ago)
Document Number: L10000088730
FEI/EIN Number 273524701

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

Address: 11141 Health Park Blvd, Naples, FL, 34110, US
Mail Address: PO BOX 3090, North Fort Myers, FL, 33918, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWSON-BOUCHER GARY-ANTHONY Manager PO BOX 3090, North Fort Myers, FL, 33918
Marano Rebecca Secretary PO BOX 3090, North Fort Myers, FL, 33918
Marano Rebecca Agent 11141 Health Park Blvd, Naples, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 13195 Metro Pkwy, Unit 12-16, Fort Myers, FL 33966 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 11141 Health Park Blvd, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2021-03-18 11141 Health Park Blvd, Naples, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 11141 Health Park Blvd, Naples, FL 34110 -
REGISTERED AGENT NAME CHANGED 2019-03-05 Marano, Rebecca -
LC AMENDMENT 2014-11-21 - -
LC DISSOCIATION MEM 2014-11-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7806097109 2020-04-14 0455 PPP 5238 MASON CORBIN CT, FORT MYERS, FL, 33907
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242420
Loan Approval Amount (current) 242420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33907-1000
Project Congressional District FL-19
Number of Employees 15
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 247086.58
Forgiveness Paid Date 2022-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State