Search icon

MOONSHINE WOOD AND STEEL LLC - Florida Company Profile

Company Details

Entity Name: MOONSHINE WOOD AND STEEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOONSHINE WOOD AND STEEL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Mar 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000042158
FEI/EIN Number 46-5062031

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

Address: 134 Riberia, ST. AUGUSTINE, FL, 32084, US
Mail Address: 440 la travesia flora, ST. AUGUSTINE, FL, 32095, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODSIDE DAVID Manager 440 la travesia flora, ST. AUGUSTINE, FL, 32095
Woodside David Agent 440 la travesia flora, ST. AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 440 la travesia flora, unit 104, ST. AUGUSTINE, FL 32095 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 134 Riberia, Unit 204, ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2020-01-06 134 Riberia, Unit 204, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2020-01-06 Woodside, David -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-03-05 - -
LC AMENDMENT AND NAME CHANGE 2014-03-31 MOONSHINE WOOD AND STEEL LLC -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-09-15
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-29
LC Amendment 2015-03-05
LC Amendment and Name Change 2014-03-31
Florida Limited Liability 2014-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State