Search icon

FIVE MOON USA 2, LLC - Florida Company Profile

Company Details

Entity Name: FIVE MOON USA 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIVE MOON USA 2, 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: 03 Jul 2013 (12 years ago)
Document Number: L13000095453
FEI/EIN Number 46-3119597

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

Address: 504 N. MAIN STREET, BUSHNELL, FL, 33513, US
Mail Address: 504 N. MAIN STREET, BUSHNELL, FL, 33513, US
ZIP code: 33513
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KADER MOHAMMED A President 122 E NOBLE AVE, BUSHNELL, FL, 33513
HOSSAIN MD Vice President 122 E NOBLE AVE, BUSHNELL, FL, 33513
HOSSAIN MD Agent 122 E NOBLE AVE, BUSHNELL, FL, 33513

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000068256 K H FOOD MART EXPIRED 2013-07-08 2018-12-31 - 122 E. NOBLE AVE, BUSHNELL, FL, 33513

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-10 504 N. MAIN STREET, BUSHNELL, FL 33513 -
CHANGE OF MAILING ADDRESS 2014-03-10 504 N. MAIN STREET, BUSHNELL, FL 33513 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6566608000 2020-06-30 0491 PPP 122 E NOBLE AVENUE, BUSHNELL, FL, 33513-5525
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUSHNELL, SUMTER, FL, 33513-5525
Project Congressional District FL-11
Number of Employees 1
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10595.08
Forgiveness Paid Date 2021-06-15
7781918606 2021-03-24 0491 PPS 122 E Noble Ave, Bushnell, FL, 33513-5525
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bushnell, SUMTER, FL, 33513-5525
Project Congressional District FL-11
Number of Employees 2
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10558.62
Forgiveness Paid Date 2021-10-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State