Search icon

MONAKEY & COMPANY, CPA'S ,LC

Company Details

Entity Name: MONAKEY & COMPANY, CPA'S ,LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Oct 2000 (24 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Nov 2008 (16 years ago)
Document Number: L00000013055
FEI/EIN Number 593683762
Address: 12443 SAN JOSE BLVD, SUITE 301, JACKSONVILLE, FL, 32223
Mail Address: 12443 SAN JOSE BLVD, SUITE 301, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MONAKEY MICHAEL J Agent 12443 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Managing Member

Name Role Address
MONAKEY MICHAEL J Managing Member 12443 SAN JOSE BLVD #301, JACKSONVILLE, FL, 32223
MONAKEY SAMINA H Managing Member 12443 SAN JOSE BLVD #301, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-20 12443 SAN JOSE BLVD, SUITE 301, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2010-01-20 12443 SAN JOSE BLVD, SUITE 301, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-20 12443 SAN JOSE BLVD, SUITE 301, JACKSONVILLE, FL 32223 No data
LC NAME CHANGE 2008-11-25 MONAKEY & COMPANY, CPA'S ,LC No data
NAME CHANGE AMENDMENT 2002-11-15 MONAKEY & COMPANY, LC No data
NAME CHANGE AMENDMENT 2000-12-11 MONAKEY BRYANT & COMPANY, LC No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State