Search icon

MOE'S TOWN PLAZA LLC - Florida Company Profile

Company Details

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

MOE'S TOWN PLAZA 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: 02 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2014 (11 years ago)
Document Number: L13000094895
FEI/EIN Number 463137141

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

Mail Address: 1808 E Jordan St, Pensacola, FL, 32503, US
Address: 7175 N Davis Highway, Pensacola, FL, 32504, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Webster Sherry S Manager 18 Viale Bellezza, FAIRHOPE, AL, 36532
WEBSTER JOHN EJR President 18 Viale Bellezza, FAIRHOPE, AL, 36532
Webster Blake Manager 1808 E Jordan St, Pensacola, FL, 32503
WEBSTER BLAKE M Agent 1808 E. Jordan St, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 7175 N Davis Highway, Pensacola, FL 32504 -
CHANGE OF MAILING ADDRESS 2023-01-24 7175 N Davis Highway, Pensacola, FL 32504 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-20 1808 E. Jordan St, PENSACOLA, FL 32503 -
REINSTATEMENT 2014-10-13 - -
REGISTERED AGENT NAME CHANGED 2014-10-13 WEBSTER, BLAKE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-07-31 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State