Search icon

MONARCH REALTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MONARCH REALTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONARCH REALTY GROUP, 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: 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: 05 Sep 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Sep 2014 (11 years ago)
Document Number: L02000023099
FEI/EIN Number 061650034

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

Address: 25950 SW 95th St, Indiantown, FL, 34956, US
Mail Address: 25950 SW 95th St, Indiantown, FL, 34956, US
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YATSKO VICTORIA H Manager 25950 SW 95TH STREET, INDIANTOWN, FL, 34956
Yatsko Joseph A Auth 25950 SW 95th St, Indiantown, FL, 34956
Yatsko Geoffrey R Auth 25950 SW 95th St, Indiantown, FL, 34956
YATSKO VICTORIA H Agent 25950 SW 95th St, Indiantown, FL, 34956

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 25950 SW 95th St, Indiantown, FL 34956 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-14 25950 SW 95th St, Indiantown, FL 34956 -
CHANGE OF MAILING ADDRESS 2020-09-16 25950 SW 95th St, Indiantown, FL 34956 -
LC AMENDMENT 2014-09-29 - -
REGISTERED AGENT NAME CHANGED 2014-09-29 YATSKO, VICTORIA H -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State