Search icon

HANGING MOSS HOLDINGS, LLC - Florida Company Profile

Company Details

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

HANGING MOSS 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: 31 Mar 2014 (11 years ago)
Date of dissolution: 05 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2022 (3 years ago)
Document Number: L14000052500
FEI/EIN Number 47-1000788

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

Address: 204 Quayside Circle, Unit 601, Maitland, FL, 32751, US
Mail Address: P O BOX 1718, WINTER PARK, FL, 32790, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHANKLIN RICHARD GIII Manager P O BOX 1718, WINTER PARK, FL, 32790
SHANKLIN RICHARD GIII Agent 204 Quayside Circle, Unit 601, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 204 Quayside Circle, Unit 601, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2022-02-04 SHANKLIN, RICHARD G, III -
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 204 Quayside Circle, Unit 601, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2021-02-10 204 Quayside Circle, Unit 601, Maitland, FL 32751 -
LC AMENDMENT 2015-08-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-05
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-27
LC Amendment 2015-08-13
ANNUAL REPORT 2015-01-07

Date of last update: 01 May 2025

Sources: Florida Department of State