Search icon

BLUE MOON HOLDING OF TAMPA BAY, LLC - Florida Company Profile

Company Details

Entity Name: BLUE MOON HOLDING OF TAMPA BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE MOON HOLDING OF TAMPA BAY, 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: 24 Nov 2015 (9 years ago)
Date of dissolution: 30 Nov 2022 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Nov 2022 (2 years ago)
Document Number: L15000196293
FEI/EIN Number 81-0691461

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

Address: 5858 Central Avenue, Suite D, St. Petersburg, FL, 33707, US
Mail Address: 5858 Central Avenue, Suite D, St. Petersburg, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARD PATRICK Manager C/O ROBERT KAPUSTA, JR., ST.PETERSBURG, FL, 33707
KAPUSTA ROBERT JR Agent 5858 Central Avenue, St. Petersburg, FL, 33707

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 5858 Central Avenue, Suite D, St. Petersburg, FL 33707 -
CHANGE OF MAILING ADDRESS 2022-02-09 5858 Central Avenue, Suite D, St. Petersburg, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 5858 Central Avenue, Suite D, St. Petersburg, FL 33707 -
LC STMNT OF RA/RO CHG 2016-08-19 - -
REGISTERED AGENT NAME CHANGED 2016-08-19 KAPUSTA, ROBERT, JR -

Documents

Name Date
LC Voluntary Dissolution 2022-11-30
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-11
AMENDED ANNUAL REPORT 2017-10-06
ANNUAL REPORT 2017-04-06
CORLCRACHG 2016-08-19
ANNUAL REPORT 2016-03-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State