Search icon

MOON RIVER ASSISTED LIVING FACILITY LLC - Florida Company Profile

Company Details

Entity Name: MOON RIVER ASSISTED LIVING FACILITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOON RIVER ASSISTED LIVING FACILITY 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: 05 Nov 2012 (12 years ago)
Date of dissolution: 21 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2024 (a year ago)
Document Number: L12000140584
FEI/EIN Number 45-4085100

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

Address: 2811 NW 88TH STREET, MIAMI, FL, 33147
Mail Address: 2811 NW 88 ST, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFITHS BEVERLEY Manager 2811 NW 88TH STREET, MIAMI, FL, 33147
GRIFFITHS DESIREE D Auth 2811 NW 88TH STREET, MIAMI, FL, 33147
GRIFFITHS BEVERLEY Agent 2811 NW 88 ST, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-21 - -
CHANGE OF MAILING ADDRESS 2021-03-03 2811 NW 88TH STREET, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 2811 NW 88 ST, MIAMI, FL 33147 -
CONVERSION 2012-11-05 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000038126. CONVERSION NUMBER 300000126493

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-21
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-02
AMENDED ANNUAL REPORT 2017-05-12
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State