Entity Name: | M.O.E. PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M.O.E. PROPERTIES, 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: |
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: | 12 Jul 2012 (13 years ago) |
Document Number: | L12000090866 |
FEI/EIN Number |
46-1962713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3709 Placid View Drive, Lake Placid, FL, 33852, US |
Mail Address: | 3709 Placid View Drive, Lake Placid, FL, 33852, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Capote Orlando | President | 3709 Placid View Drive, Lake Placid, FL, 33852 |
CAPOTE ORLANDO | Agent | 3709 Placid View Drive, Lake Placid, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-05 | 3709 Placid View Drive, Lake Placid, FL 33852 | - |
CHANGE OF MAILING ADDRESS | 2025-01-05 | 3709 Placid View Drive, Lake Placid, FL 33852 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-05 | CAPOTE, ORLANDO | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-05 | 3709 Placid View Drive, Lake Placid, FL 33852 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 17200 NW 86 Ave, Hialeah, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2022-06-29 | 2421 NW STREET, #16, MIAMI, FL 33125 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-29 | 2421 NW STREET, #16, MIAMI, FL 33125 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-05 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-10 |
AMENDED ANNUAL REPORT | 2022-06-13 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State