Entity Name: | MOE'S TREEHOUSE CREAMERY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Feb 2019 (6 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L19000042555 |
FEI/EIN Number | 83-3647490 |
Address: | 12309 SW 224TH ST, MIAMI, FL, 33170, US |
Mail Address: | 27500 SW 166 AVE, REDLAND, FL, 33031, US |
ZIP code: | 33170 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATTONG CAITLIN K | Agent | 27500 SW 166 AVE, REDLAND, FL, 33031 |
Name | Role | Address |
---|---|---|
GONZALEZ MERIJO L | Manager | 27500 SW 166 AVE, REDLAND, FL, 33031 |
GONZALEZ OSVALDO II | Manager | 27500 SW 166 AVE, REDLAND, FL, 33031 |
LORENTZEN FINN E | Manager | 27500 SW 166 AVE, REDLAND, FL, 33031 |
Name | Role | Address |
---|---|---|
DUNBAR JENNIFER | Auth | 12309 SW 224TH ST, MIAMI, FL, 33170 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-06 | 12309 SW 224TH ST, MIAMI, FL 33170 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000084925 | TERMINATED | 1000000877915 | DADE | 2021-02-19 | 2031-02-24 | $ 553.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-02-12 |
Florida Limited Liability | 2019-02-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State