Search icon

MOONLIGHT BEACH, LLC - Florida Company Profile

Company Details

Entity Name: MOONLIGHT BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOONLIGHT BEACH, 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: 04 Jan 2018 (7 years ago)
Date of dissolution: 05 Jul 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jul 2022 (3 years ago)
Document Number: L18000005344
FEI/EIN Number 82-3954418

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

Address: 365 WEKIVA SPRINGS, LONGWOOD, FL, 32779, US
Mail Address: 365 WEKIVA SPRINGS, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELBEHIRI MAHMOUD S Manager 600 SWEETWATER BAY COURT, LONGWOOD, FL, 32779
ELDIN NAYRA S Authorized Member 600 SWEETWATER BAY COURT, LONGWOOD, FL, 32779
BUSHNAK MARWAN Authorized Member 600 SWEETWATER BAY COURT, LONGWOOD, FL, 32779
BUSHNAK SHAKER Authorized Member 600 SWEETWATER BAY COURT, LONGWOOD, FL, 32779
JORDAN DEVELOPMENT & REAL ESTATE INVESTMEN Authorized Member 450 CORTANA DRIVE, ORLANDO, FL, 32828
ELBEHIRI MAHMOUD S Agent 600 SWEETWATER BAY COURT, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-07-05 - -
LC AMENDMENT 2021-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 365 WEKIVA SPRINGS, FIRST FLOOR, STE #135, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2019-02-08 365 WEKIVA SPRINGS, FIRST FLOOR, STE #135, LONGWOOD, FL 32779 -
LC AMENDMENT 2018-03-01 - -

Documents

Name Date
LC Voluntary Dissolution 2022-07-05
ANNUAL REPORT 2022-02-11
LC Amendment 2021-05-07
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-04-06
AMENDED ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
LC Amendment 2018-03-01
Florida Limited Liability 2018-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State