Search icon

MOOG ROAD, LLC - Florida Company Profile

Company Details

Entity Name: MOOG ROAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOOG ROAD, 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: 03 Dec 1999 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L99000008409
FEI/EIN Number 593616556

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

Address: 6654 78TH AVE. N., PINELLAS PARK, FL, 33781
Mail Address: 6654 78TH AVE. N., PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOWAK GREG A Managing Member 6654 78TH AVE. N., PINELLAS PARK, FL, 33781
YEPES CARLOS A Managing Member 6654 78TH AVE. N., PINELLAS PARK, FL, 33781
YEPES CARLOS Agent 6654 78TH AVE. N, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-24 6654 78TH AVE. N., PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2003-03-24 6654 78TH AVE. N., PINELLAS PARK, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-24 6654 78TH AVE. N, PINELLAS PARK, FL 33781 -
REGISTERED AGENT NAME CHANGED 2002-04-17 YEPES, CARLOS -
REINSTATEMENT 2001-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-04-17
REINSTATEMENT 2001-12-31
ANNUAL REPORT 2000-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State