Search icon

OVER THE MOON, LLC - Florida Company Profile

Company Details

Entity Name: OVER THE MOON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OVER THE MOON, 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: 16 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2015 (9 years ago)
Document Number: L13000100867
FEI/EIN Number 46-3211100

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

Address: 3400 NW 62 Ave, MARGATE, FL, 33063, US
Mail Address: 3400 NW 62 Ave, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ ALICYN Managing Member 2787 SW 33 CT, MIAMI, FL, 33133
NACHMANN PATRICIA A Managing Member 6162 N State Road 7, Coconut Creek, FL, 33073
MUNOZ ALICYN Agent 2787 SW 33 CT, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000085020 WONDERLAND BRIDAL COUTURE ACTIVE 2013-08-27 2028-12-31 - 3400 NW 62 AVE., MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 2787 SW 33 CT, MIAMI, FL 33133 -
REINSTATEMENT 2015-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-16 3400 NW 62 Ave, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2015-11-16 MUNOZ, ALICYN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-24 3400 NW 62 Ave, MARGATE, FL 33063 -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-06

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2499
Current Approval Amount:
2499
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2526.18

Date of last update: 03 May 2025

Sources: Florida Department of State