Search icon

MOE'S FERMENTEDS, LLC - Florida Company Profile

Company Details

Entity Name: MOE'S FERMENTEDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOE'S FERMENTEDS, 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: 03 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000065355
FEI/EIN Number 320409773

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

Mail Address: 908 OVERBROOK PLACE, WEST PALM BEACH, FL, 33413
Address: 1061 Silver Beach Road, Lake Park, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENECHAL TERESA A Managing Member 908 OVERBROOK PLACE, WEST PALM BEACH, FL, 33413
SENECHAL MORRIS A Managing Member 908 OVERBROOK PLACE, WEST PALM BEACH, FL, 33413
SENECHAL TERESA A Agent 908 OVERBROOK PLACE, WEST PALM BEACH, FL, 33413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000053522 THE VEGAN CAFE EXPIRED 2013-06-05 2018-12-31 - 908 OVERBROOK PLACE, WEST PALM BEACH, FL, 33413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-10-12 SENECHAL, TERESA A -
REINSTATEMENT 2015-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-12 1061 Silver Beach Road, #10, Lake Park, FL 33404 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-12-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000708861 TERMINATED 1000000723260 PALM BEACH 2016-10-13 2036-11-03 $ 2,899.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-10-12
REINSTATEMENT 2014-10-06
LC Amendment 2013-12-09
Florida Limited Liability 2013-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State