Search icon

MONRANA LIGHT LLC - Florida Company Profile

Company Details

Entity Name: MONRANA LIGHT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONRANA LIGHT 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: 30 Jul 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L03000027924
FEI/EIN Number 134259169

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

Address: ONE SANFORD COURT, NORTH WOODMERE, NY, 11581
Mail Address: ONE SANFORD COURT, NORTH WOODMERE, NY, 11581
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIRNAUER MONROE H Managing Member ONE SANFORD COURT, NORTH WOODMERE, NY, 11581
BARNETT-TIRNAUER ANNA Managing Member ONE SANFORD COURT, NORTH WOODMERE, NY, 11581
INCORPORATING SERVICES, LTD., INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-06 ONE SANFORD COURT, NORTH WOODMERE, NY 11581 -
REGISTERED AGENT NAME CHANGED 2006-09-06 INCORPORATING SERVICES, LTD. -
REGISTERED AGENT ADDRESS CHANGED 2006-09-06 1540 GLENWAY DRIVE, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2006-09-06 ONE SANFORD COURT, NORTH WOODMERE, NY 11581 -
REINSTATEMENT 2004-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Reg. Agent Resignation 2009-03-02
REINSTATEMENT 2007-11-02
ANNUAL REPORT 2006-09-06
ANNUAL REPORT 2005-04-30
REINSTATEMENT 2004-11-29
Florida Limited Liabilites 2003-07-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State