Search icon

M.O.E. PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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