Search icon

MOON GODDESS LLC - Florida Company Profile

Company Details

Entity Name: MOON GODDESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOON GODDESS 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: 21 Mar 2012 (13 years ago)
Date of dissolution: 16 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2023 (2 years ago)
Document Number: L12000039721
FEI/EIN Number 45-4853617

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

Address: 4737 TREE FERN DR, DELRAY BEACH, FL, 33445, US
Mail Address: 4737 TREE FERN DR, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bencal Monica Managing Member 4737 Tree Fern Drive, Delray Beach, FL, 33445
BENCAL MONICA C Agent 4737 TREE FERN DR, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-16 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 4737 TREE FERN DR, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2017-12-05 4737 TREE FERN DR, DELRAY BEACH, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-05 4737 TREE FERN DR, DELRAY BEACH, FL 33445 -
LC STMNT OF RA/RO CHG 2017-12-05 - -
LC STMNT OF RA/RO CHG 2017-04-10 - -
REGISTERED AGENT NAME CHANGED 2017-04-05 BENCAL, MONICA CARMEN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-01-12
CORLCRACHG 2017-12-05
CORLCRACHG 2017-04-10
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State