Search icon

MOONEN AND MULLIGAN LLC - Florida Company Profile

Company Details

Entity Name: MOONEN AND MULLIGAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOONEN AND MULLIGAN 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: 02 Oct 2015 (10 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: L15000167960
FEI/EIN Number 47-5222684

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

Address: 760 Starboard Dr, NAPLES, FL, 34103, US
Mail Address: 760 Starboard Dr, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOONEN JILL Owner 760 Starboard Dr, NAPLES, FL, 34103
MOONEN JILL Agent 760 Starboard Dr, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000029166 ABC PILATES ACTIVE 2016-03-21 2026-12-31 - 4077 TAMIAMI TRAIL N D105, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 760 Starboard Dr, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2023-01-20 760 Starboard Dr, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 760 Starboard Dr, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2020-10-19 MOONEN, JILL -
LC AMENDMENT 2020-10-19 - -
LC AMENDMENT 2016-03-24 - -

Documents

Name Date
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-17
LC Amendment 2020-10-19
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-07-08
LC Amendment 2016-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State