Search icon

MOMENTS UNBOXED LLC - Florida Company Profile

Company Details

Entity Name: MOMENTS UNBOXED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOMENTS UNBOXED 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: 01 Jul 2020 (5 years ago)
Date of dissolution: 09 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2024 (5 months ago)
Document Number: L20000186447
FEI/EIN Number 85-1901414

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

Address: 16628 Lake Trail Drive, Clermont, FL, 34711, US
Mail Address: 16628 Lake Trail Dr, APT 102, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG EUPHRAIMIA Manager 16628 Lake Trail Drive, Clermont, FL, 34711
YOUNG EDWIN Authorized Member 16628 Lake Trail Drive, Clermont, FL, 34711
YOUNG EUPHRAIMIA Agent 16628 Lake Trail Dr, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000093660 RAICREATES ACTIVE 2021-07-17 2026-12-31 - 710 MYRTLE COVE COURT, APT 205, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 16628 Lake Trail Drive, apt 102, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2024-03-13 16628 Lake Trail Drive, apt 102, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 16628 Lake Trail Dr, APT 102, Clermont, FL 34711 -
LC AMENDMENT 2020-07-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-09
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-01-12
LC Amendment 2020-07-24
Florida Limited Liability 2020-07-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State