Entity Name: | MOOSHCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOOSHCO, 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. |
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: | 27 Mar 2012 (13 years ago) |
Date of dissolution: | 07 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Feb 2024 (a year ago) |
Document Number: | L12000042297 |
FEI/EIN Number |
45-4841583
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 713 Bayshore Rd, Nokomis, FL, 34275, US |
Mail Address: | 3120 Overland Dr, Roswell, GA, 30075, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAPEL A. MICHELE | Manager | 3120 Overland Dr, Roswell, GA, 30075 |
Suleskey Joan K | Auth | 713 Bayshore Rd, Nokomis, FL, 34275 |
CHAPEL A. MICHELE | Agent | 713 Bayshore Rd, Nokomis, FL, 34275 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000012472 | CHAPEL DESIGN | ACTIVE | 2020-01-27 | 2025-12-31 | - | 3519 MINEOLA DR., SARASOTA, FL, 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-03 | 713 Bayshore Rd, Nokomis, FL 34275 | - |
CHANGE OF MAILING ADDRESS | 2023-03-03 | 713 Bayshore Rd, Nokomis, FL 34275 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-03 | 713 Bayshore Rd, Nokomis, FL 34275 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-21 | CHAPEL, A. MICHELE | - |
REINSTATEMENT | 2019-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-07 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-01-16 |
REINSTATEMENT | 2019-10-21 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State