Search icon

MOONDANCE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MOONDANCE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOONDANCE HOLDINGS, 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: 20 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000046352
FEI/EIN Number 46-5168144

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

Address: 119 Topsail Village Drive, Santa Rosa Beach, FL, 32459, US
Mail Address: 119 Topsail Village Drive, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Newhouse Cynthia Manager 119 Topsail Village Drive, Santa Rosa Beach, FL, 32459
Cynthia Newhouse IRA Auth 119 Topsail Village Drive, Santa Rosa Beach, FL, 32459
HILL COLEMAN LLC Auth -
HILL COLEMAN LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-28 Hill Coleman LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 12805 US Hwy 98 East, B202, Inlet Beach, FL 32461 -
REINSTATEMENT 2018-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-19 119 Topsail Village Drive, Unit 424, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2015-01-19 119 Topsail Village Drive, Unit 424, Santa Rosa Beach, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-03-28
ANNUAL REPORT 2015-01-19
Florida Limited Liability 2014-03-20

Date of last update: 01 May 2025

Sources: Florida Department of State