Entity Name: | MONROE STREET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MONROE STREET, 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. |
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 Jun 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L04000049240 |
FEI/EIN Number |
201344036
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 528 Angola Road, Cornwell, NY, 12518, US |
Mail Address: | C/O ALAN GOLDMAN ESQ, 1225 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MONROE STREET, LLC, NEW YORK | 3094399 | NEW YORK |
Name | Role | Address |
---|---|---|
HOWELL WILLIAM R | Managing Member | 528 Angola Road, Cornwell, NY, 12518 |
GOLDMAN ALAN B | Manager | 1225 FRANKLIN AVENUE, GARDEN CITY, NY, 11530 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-12 | 528 Angola Road, Cornwell, NY 12518 | - |
CHANGE OF MAILING ADDRESS | 2020-01-17 | 528 Angola Road, Cornwell, NY 12518 | - |
CANCEL ADM DISS/REV | 2008-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2021-08-11 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-02-03 |
ANNUAL REPORT | 2013-02-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State