Search icon

NEW MOON NUTRITION AND WELLNESS PROFESSIONAL LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: NEW MOON NUTRITION AND WELLNESS PROFESSIONAL LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

NEW MOON NUTRITION AND WELLNESS PROFESSIONAL LIMITED LIABILITY COMPANY 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: 31 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2021 (4 years ago)
Document Number: L19000195552
FEI/EIN Number 84-2687902

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

Address: 504 W Plant Street, Winter Garden, FL 34787
Mail Address: 504 W Plant Street, Winter Garden, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aylesbury, Andrew M, Mr. Agent 1322 Painted Bunting Ave., Oakland, FL 34787
Little, Georgeanne Authorized Member 1322 Painted Bunting Ave., Oakland, FL 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 504 W Plant Street, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2025-02-05 504 W Plant Street, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2024-01-16 Aylesbury, Andrew M, Mr. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 1322 Painted Bunting Ave., Oakland, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 1322 Painted Bunting Ave., Oakland, FL 34787 -
CHANGE OF MAILING ADDRESS 2022-03-09 1322 Painted Bunting Ave., Oakland, FL 34787 -
REINSTATEMENT 2021-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-09
REINSTATEMENT 2021-02-10
Florida Limited Liability 2019-07-31

Date of last update: 16 Feb 2025

Sources: Florida Department of State