Search icon

OVER THE MOON CREAMERY LLC - Florida Company Profile

Company Details

Entity Name: OVER THE MOON CREAMERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OVER THE MOON CREAMERY 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 Oct 2020 (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: L20000321307
FEI/EIN Number 85-3615269

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

Address: 214 First Hill Ave, daytona beach, FL, 32117, US
Mail Address: 214 First Hill Ave, daytona beach, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIGGEMAN ALLISON L Manager 214 First Hill Ave, daytona beach, FL, 32117
SIGGEMAN ALLISON L Agent 214 First Hill Ave, daytona beach, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000142640 OVER THE MOON ACTIVE 2022-11-16 2027-12-31 - 214 FIRST HILL AVE, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 214 First Hill Ave, daytona beach, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-17 214 First Hill Ave, daytona beach, FL 32117 -
CHANGE OF MAILING ADDRESS 2022-11-17 214 First Hill Ave, daytona beach, FL 32117 -
REINSTATEMENT 2022-10-03 - -
REGISTERED AGENT NAME CHANGED 2022-10-03 SIGGEMAN, ALLISON L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-01-25
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2021-03-11
Florida Limited Liability 2020-10-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State