Search icon

MOUSSAULT, LLC. - Florida Company Profile

Company Details

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

MOUSSAULT, 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: 25 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2017 (8 years ago)
Document Number: L14000132980
FEI/EIN Number 32-0447616

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

Address: 2598 E SUNRISE BLVD, FORT LAUDERDALE, FL, 33304, US
Mail Address: 2598 E SUNRISE BLVD, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOUSSAULT MICHAEL Managing Member 2598 E SUNRISE BLVD, FORT LAUDERDALE, FL, 33304
MOUSSAULT PEGGY Managing Member 2598 E SUNRISE BLVD, FORT LAUDERDALE, FL, 33304
BENSOUSSAN GUIMEZ MARTINE Dr. Agent 2598 E SUNRISE BLVD, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 2598 E SUNRISE BLVD, SUITE 2084, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2022-02-21 2598 E SUNRISE BLVD, SUITE 2084, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 2598 E SUNRISE BLVD, SUITE 2084, FORT LAUDERDALE, FL 33304 -
REINSTATEMENT 2017-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 BENSOUSSAN GUIMEZ, MARTINE, Dr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-08
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State