Entity Name: | MOOSE'S LEGACY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 12 Apr 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Apr 2020 (5 years ago) |
Document Number: | N12000003842 |
FEI/EIN Number |
455061746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1252 Henderson Creek Dr, Naples, FL, 34114, US |
Mail Address: | 1252 Henderson Creek Dr, Naples, FL, 34114, US |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SNOW SHANNON | President | 1252 Henderson Creek Dr, Naples, FL, 34114 |
SNOW SHANNON | Director | 1252 Henderson Creek Dr, Naples, FL, 34114 |
SNOW SHANNON | Agent | 1252 Henderson Creek Dr, Naples, FL, 34114 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000039464 | THE PIT BULL CREW DOG RESCUE | EXPIRED | 2012-04-26 | 2017-12-31 | - | 15275 COLLIER BLVD., #201-282, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-04 | 1252 Henderson Creek Dr, Suite 5, Naples, FL 34114 | - |
REINSTATEMENT | 2020-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-13 | 1252 Henderson Creek Dr, Suite 5, Naples, FL 34114 | - |
CHANGE OF MAILING ADDRESS | 2018-08-13 | 1252 Henderson Creek Dr, Suite 5, Naples, FL 34114 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-13 | SNOW, SHANNON | - |
REINSTATEMENT | 2013-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-08 |
REINSTATEMENT | 2020-04-24 |
ANNUAL REPORT | 2018-08-13 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State