Search icon

MONROE STREET, LLC - Florida Company Profile

Headquarter

Company Details

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.
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 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

Links between entities

Type Company Name Company Number State
Headquarter of MONROE STREET, LLC, NEW YORK 3094399 NEW YORK

Key Officers & Management

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 -

Events

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 - -

Documents

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