Search icon

MOONSTONE REALTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MOONSTONE REALTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOONSTONE REALTY GROUP, 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: 01 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2017 (8 years ago)
Document Number: L15000077238
FEI/EIN Number 82-1529588

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

Address: 14050 NE 6th Ave, North Miami, FL, 33161, US
Mail Address: 1810 Holmes Drive SW, Conyers, GA, 30094, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Langevin Katherine Manager 1810 Holmes Drive SW, Conyers, GA, 30094
Langevin Ryan C Manager 1810 Holmes Drive SW, Conyers, GA, 30094
DUMERVIL ESAIE Agent 14050 NE 6TH AVE, North Miami, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 14050 NE 6th Ave, North Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2020-04-24 14050 NE 6th Ave, North Miami, FL 33161 -
REGISTERED AGENT NAME CHANGED 2019-04-03 DUMERVIL, ESAIE -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 14050 NE 6TH AVE, OFFICE 100, North Miami, FL 33161 -
REINSTATEMENT 2017-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-09-23
ANNUAL REPORT 2018-04-14
REINSTATEMENT 2017-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State