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. |
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 |
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 |
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 | - | - |
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