Search icon

PLAN OF THE MOMENT, LLC - Florida Company Profile

Company Details

Entity Name: PLAN OF THE MOMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLAN OF THE MOMENT, 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: 11 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2024 (5 months ago)
Document Number: L16000187651
FEI/EIN Number 61-1807483

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

Address: 1042 Willow Creek Rd, Prescott, AZ, 86301, US
Mail Address: 1042 Willow Creek Rd, Prescott, AZ, 86301, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Freeman DOROTHY G Manager 1042 Willow Creek Rd, Prescott, AZ, 86301
FREEMAN THOMAS Manager 1042 WILLOW CREEK ROAD, SUITE A101-503, PRESCOTT, AZ, 86301
FREEMAN MARIAN Authorized Member 499 ALABAMA STREET, #211, SAN FRANCISCO, CA, 94110
FREEMAN SARA Authorized Member 8695 N. YEAGER MINE ROAD, PRESCOTT VALLEY, AZ, 86315
Bressack Noah Agent 401 E Jackson St, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 1042 Willow Creek Rd, A101-503, Prescott, AZ 86301 -
CHANGE OF MAILING ADDRESS 2021-04-06 1042 Willow Creek Rd, A101-503, Prescott, AZ 86301 -
REGISTERED AGENT NAME CHANGED 2021-04-06 Bressack, Noah -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 401 E Jackson St, 2340, Tampa, FL 33602 -
REINSTATEMENT 2021-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-11-15
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-04-06
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-10-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State