Search icon

MONAKEY & COMPANY, CPA'S ,LC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MONAKEY & COMPANY, CPA'S ,LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONAKEY & COMPANY, CPA'S ,LC 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: 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: 23 Oct 2000 (25 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Nov 2008 (17 years ago)
Document Number: L00000013055
FEI/EIN Number 593683762

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

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

Key Officers & Management

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
MONAKEY MICHAEL J Agent 12443 SAN JOSE BLVD, 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 -
CHANGE OF MAILING ADDRESS 2010-01-20 12443 SAN JOSE BLVD, SUITE 301, JACKSONVILLE, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-20 12443 SAN JOSE BLVD, SUITE 301, JACKSONVILLE, FL 32223 -
LC NAME CHANGE 2008-11-25 MONAKEY & COMPANY, CPA'S ,LC -
NAME CHANGE AMENDMENT 2002-11-15 MONAKEY & COMPANY, LC -
NAME CHANGE AMENDMENT 2000-12-11 MONAKEY BRYANT & COMPANY, LC -

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52047.00
Total Face Value Of Loan:
52047.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52047
Current Approval Amount:
52047
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52620.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State