Search icon

MOONLIGHT LOUNGE LLC - Florida Company Profile

Company Details

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

MOONLIGHT LOUNGE 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: 12 Dec 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000303574
FEI/EIN Number 32-0699600

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

Address: 4815 EAST BUSCH BLVD, SUITE # 104, TAMPA, FL, 33617, US
Mail Address: 4815 EAST BUSCH BLVD, SUITE # 104, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YIMER GASHAW ALEBACH Authorized Member 11602 CREST BROOK PL, RIVERVIEW, FL, 33569
Best Hanan Ertiro Manager 4026 Winkler Ave, Fort Myers, FL, 33916
Yimer Gashaw Alebach Agent 11602 CREST BROOK PL, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 11602 CREST BROOK PL, RIVERVIEW, FL 33569 -
REGISTERED AGENT NAME CHANGED 2022-04-27 Yimer, Gashaw Alebachew -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2021-08-30 - -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-10-06
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-09-27
LC Amendment 2021-08-30
REINSTATEMENT 2020-10-12
Florida Limited Liability 2019-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4361287404 2020-05-08 0455 PPP 4815 E BUSCH BLVD STE 104, TAMPA, FL, 33617-6050
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33617-6050
Project Congressional District FL-14
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12661.64
Forgiveness Paid Date 2021-08-27

Date of last update: 02 May 2025

Sources: Florida Department of State