Search icon

KORI L. MONROE LLC. - Florida Company Profile

Company Details

Entity Name: KORI L. MONROE LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KORI L. MONROE 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: 29 Jan 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L02000002102
FEI/EIN Number 75-2990960

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

Address: 2250 Roy Hanna Dr S., ST PETERSBURG, FL, 33712, US
Mail Address: 2250 Roy Hanna Dr S., ST PETERSBURG, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONROE KORI Manager 2250 Roy Hanna Dr S., ST PETERSBURG, FL, 33712
MONROE KORI Agent 2250 Roy Hanna Dr S., ST PETERSBURG, FL, 33712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000094929 IROK CONSTRUCTIONAL SERVICES EXPIRED 2011-09-26 2016-12-31 - IROK CONSTRUCTIONAL SERVICES, PO BOX 15421, ST. PETERSBURG, FL, 33733
G11000029377 IROK CONSTRUCTIONAL SERVICES, LLC EXPIRED 2011-03-23 2016-12-31 - P.O. BOX 15421, ST. PETERSBURG, FL, 33733

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-10 2250 Roy Hanna Dr S., ST PETERSBURG, FL 33712 -
REGISTERED AGENT NAME CHANGED 2022-08-10 MONROE, KORI -
REINSTATEMENT 2022-08-10 - -
CHANGE OF MAILING ADDRESS 2022-08-10 2250 Roy Hanna Dr S., ST PETERSBURG, FL 33712 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-10 2250 Roy Hanna Dr S., ST PETERSBURG, FL 33712 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000428825 ACTIVE 1000000717154 PINELLAS 2016-07-11 2026-07-14 $ 1,880.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000287694 LAPSED 14-002600-SC PINELLAS COUNTY SMALL CLAIMS 2014-06-20 2020-03-02 $1,898.00 AMSCOT CORPORATION, 600 N. WESTSHORE BLVD, SUITE 1200, TAMPA, FL 33609
J13000983578 TERMINATED 1000000509941 PINELLAS 2013-05-09 2023-05-22 $ 790.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09002152253 LAPSED 08-8603-CI PINELLAS CIR. CT. CIV. DIV. 2009-08-11 2014-09-23 $80,089.15 ACM BROWNCROFT TRUST, 230 CROSSKEYS OFFICE PARK, FAIRPOINT, NY 14450

Court Cases

Title Case Number Docket Date Status
DELGADO CONTRACTORS, INC. VS KORI L. MONROE, IROK CONSTRUCTIONAL SERVICES 2D2015-1830 2015-04-27 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-012952

Parties

Name DELGADO CONTRACTORS, INC.
Role Appellant
Status Active
Representations BRETT WADSWORTH, ESQ.
Name IROK CONTRUCTIONAL SERVICES
Role Appellee
Status Active
Name KORI L. MONROE LLC.
Role Appellee
Status Active
Representations TAMARA FELTON - HOWARD, ESQ.
Name HON. CHARLES E. BERGMANN
Role Judge/Judicial Officer
Status Active
Name HON. RONALD FICARROTTA
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-08-25
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ FINAL JUDGMENT
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-08-13
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ SILBERMAN, LAROSE, AND SALARIO
Docket Date 2015-08-13
Type Disposition by Order
Subtype Granted
Description Disp-Orig Proc. Granted ~ Petitioner's petition for writ of mandamus is granted. Within 20 days of this order, Senior Judge Charles E. Bergmann shall enter a final judgment consistent with his oral ruling as reflected by the excerpt of the trial transcript dated September 13, 2013 in case number 09-CA-012952 . A copy of the trial excerpt, filed by the Petitioner, is attached.
Docket Date 2015-06-26
Type Response
Subtype Reply
Description REPLY ~ REPLY PETITION FOR WRIT OF MANDAMUS (To Compel the Entry of an Order)
On Behalf Of DELGADO CONTRACTORS, INC.
Docket Date 2015-06-16
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of KORI L. MONROE
Docket Date 2015-06-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of KORI L. MONROE
Docket Date 2015-05-27
Type Notice
Subtype Notice
Description Notice ~ OF ADDRESS FOR TAMARA FELTON-HOWARD
On Behalf Of DELGADO CONTRACTORS, INC.
Docket Date 2015-05-26
Type Order
Subtype Order to Respond to Petition
Description mandamus - generic response/reply
Docket Date 2015-05-11
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED PETITION FOR WRIT OF MANDAMUS(To Compel the Entry of an Order)
On Behalf Of DELGADO CONTRACTORS, INC.
Docket Date 2015-04-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ the petitioner shall supplement the petition for writ of mandamus with an amended certificate of service listing each recipient's name, the party each attorney recipient represents, the recipient's street address, and the recipient's email address.
Docket Date 2015-04-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DELGADO CONTRACTORS, INC.
Docket Date 2015-04-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2015-04-27
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of DELGADO CONTRACTORS, INC.

Documents

Name Date
REINSTATEMENT 2022-08-10
REINSTATEMENT 2016-10-28
ANNUAL REPORT 2015-06-23
ANNUAL REPORT 2014-02-25
REINSTATEMENT 2013-10-10
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-04-26
REINSTATEMENT 2010-11-02
ANNUAL REPORT 2009-02-17
REINSTATEMENT 2008-12-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State