Search icon

MOONGLOW MINERALS, LLC - Florida Company Profile

Company Details

Entity Name: MOONGLOW MINERALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOONGLOW MINERALS, 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: 25 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L18000154344
FEI/EIN Number 83-1217528

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

Address: 107 Brown Dr, SANFORD, FL, 32773, US
Mail Address: 107 Brown Dr, Sanford, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCORZA GINA Authorized Member 107 BROWN DR, SANFORD, FL, 32773
SCORZA GINA Agent 107 Brown Dr, SANFORD, FL, 32773
CRANK ENTERPRISES, LLC Authorized Member 1135 TOWNPARK AVENUE, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000064099 MAGNE-SEA-UM EXPIRED 2019-06-03 2024-12-31 - 4265 IRON GATE CT, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-04-28 MOONGLOW MINERALS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 107 Brown Dr, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2020-01-24 107 Brown Dr, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 2020-01-24 SCORZA, GINA -
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 107 Brown Dr, SANFORD, FL 32773 -
LC AMENDMENT 2020-01-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
LC Amendment and Name Change 2023-04-28
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-24
LC Amendment 2020-01-03
ANNUAL REPORT 2019-04-26
Florida Limited Liability 2018-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State