Search icon

MOONSTAR 2100, LLC - Florida Company Profile

Company Details

Entity Name: MOONSTAR 2100, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOONSTAR 2100, 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: 21 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2023 (a year ago)
Document Number: L13000089911
FEI/EIN Number 46-3042206

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

Address: 16408 AVILA BLVD., TAMPA, FL, 33613, US
Mail Address: 16408 AVILA BLVD., TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIKKASANI PURNACHANDER R Manager 16408 AVILA BLVD., TAMPA, FL, 33613
BIKKASANI TARA P Manager 16408 AVILA BLVD., TAMPA, FL, 33613
Bikkasani Ankush President 16408 AVILA BLVD., TAMPA, FL, 33613
Bikkasani Ankush Agent 16408 AVILA BLVD., TAMPA, FL, 33613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000073670 A & T MANAGERS EXPIRED 2013-07-23 2018-12-31 - 16408 AVILA BLVD., TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 Bikkasani, Ankush -
REINSTATEMENT 2023-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 16408 AVILA BLVD., TAMPA, FL 33613 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-04-02
REINSTATEMENT 2023-12-06
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-05
Reg. Agent Resignation 2020-07-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State