Search icon

MOXIE HC, LLC

Company Details

Entity Name: MOXIE HC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 05 Apr 2017 (8 years ago)
Date of dissolution: 28 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2023 (2 years ago)
Document Number: L17000075108
FEI/EIN Number 82-1126756
Address: 57 Willowmere Circle, Riverside, CT 06878
Mail Address: 57 Willowmere Circle, Riverside, CT 06878
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOXIE HC 401 K PROFIT SHARING PLAN TRUST 2017 821126756 2018-07-05 MOXIE HC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 2127242345
Plan sponsor’s address 4100 S HOSPITAL DRIVE, SUITE 209, PLANTATION, FL, 33317

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing ADAM POTTER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Potter, Adam W Agent 545 WEST MAIN STREET, Tavares, FL 32778

Chief Executive Officer

Name Role Address
Potter, Adam Chief Executive Officer 57 Willowmere Circle, Riverside, CT 06878

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-14 57 Willowmere Circle, Riverside, CT 06878 No data
CHANGE OF MAILING ADDRESS 2020-07-14 57 Willowmere Circle, Riverside, CT 06878 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-14 545 WEST MAIN STREET, Tavares, FL 32778 No data
REGISTERED AGENT NAME CHANGED 2018-01-11 Potter, Adam W No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-11
Florida Limited Liability 2017-04-05

Date of last update: 18 Feb 2025

Sources: Florida Department of State