Search icon

MONSTER VISION, LLC

Company Details

Entity Name: MONSTER VISION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Sep 2005 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L05000088881
FEI/EIN Number 203879418
Address: 555 S. LAKE DESTINY ROAD, ORLANDO, FL, 32810, US
Mail Address: 555 S. LAKE DESTINY ROAD, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MONSTER VISION LLC 401(K) P/S PLAN 2017 203879418 2018-05-09 MONSTER VISION LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-03-01
Business code 519100
Sponsor’s telephone number 4074788163
Plan sponsor’s address 555 S. LAKE DESTINY ROAD, ORLANDO, FL, 32810

Plan administrator’s name and address

Administrator’s EIN 203879418
Plan administrator’s name MONSTER VISION LLC
Plan administrator’s address 555 S. LAKE DESTINY ROAD, ORLANDO, FL, 32810
Administrator’s telephone number 4074788163

Signature of

Role Plan administrator
Date 2018-05-09
Name of individual signing KRISTIN CAMORATA MCPHEETERS
Valid signature Filed with authorized/valid electronic signature
MONSTER VISION LLC 401(K) P/S PLAN 2016 203879418 2017-07-14 MONSTER VISION LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-03-01
Business code 519100
Sponsor’s telephone number 4074788163
Plan sponsor’s address 555 S. LAKE DESTINY ROAD, ORLANDO, FL, 32810

Plan administrator’s name and address

Administrator’s EIN 203879418
Plan administrator’s name MONSTER VISION LLC
Plan administrator’s address 555 S. LAKE DESTINY ROAD, ORLANDO, FL, 32810
Administrator’s telephone number 4074788163

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing KRISTIN C MCPHEETERS
Valid signature Filed with authorized/valid electronic signature
MONSTER VISION LLC 401(K) P/S PLAN 2015 203879418 2016-10-17 MONSTER VISION LLC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-03-01
Business code 519100
Sponsor’s telephone number 4074788163
Plan sponsor’s address 555 S. LAKE DESTINY ROAD, ORLANDO, FL, 32810

Plan administrator’s name and address

Administrator’s EIN 203879418
Plan administrator’s name MONSTER VISION LLC
Plan administrator’s address 555 S. LAKE DESTINY ROAD, ORLANDO, FL, 32810
Administrator’s telephone number 4074788163

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing KRISTIN MCPHEETERS
Valid signature Filed with authorized/valid electronic signature
MONSTER VISION LLC 401(K) P/S PLAN 2014 203879418 2015-08-06 MONSTER VISION LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-03-01
Business code 519100
Sponsor’s telephone number 4074788163
Plan sponsor’s address 555 S. LAKE DESTINY ROAD, ORLANDO, FL, 32810

Plan administrator’s name and address

Administrator’s EIN 203879418
Plan administrator’s name MONSTER VISION LLC
Plan administrator’s address 555 S. LAKE DESTINY ROAD, ORLANDO, FL, 32810
Administrator’s telephone number 4074788163

Signature of

Role Plan administrator
Date 2015-08-06
Name of individual signing BEN GRAUER
Valid signature Filed with authorized/valid electronic signature
MONSTER VISION LLC 401(K) P/S PLAN 2013 203879418 2014-06-09 MONSTER VISION LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-03-01
Business code 519100
Sponsor’s telephone number 4074788163
Plan sponsor’s address 555 S. LAKE DESTINY ROAD, ORLANDO, FL, 32810

Plan administrator’s name and address

Administrator’s EIN 203879418
Plan administrator’s name MONSTER VISION LLC
Plan administrator’s address 555 S. LAKE DESTINY ROAD, ORLANDO, FL, 32810
Administrator’s telephone number 4074788163

Signature of

Role Plan administrator
Date 2014-06-09
Name of individual signing BEN GRAUER
Valid signature Filed with authorized/valid electronic signature
MONSTER VISION LLC 401(K) P/S PLAN 2012 203879418 2013-06-18 MONSTER VISION LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-03-01
Business code 519100
Sponsor’s telephone number 4074788163
Plan sponsor’s address 555 S. LAKE DESTINY ROAD, ORLANDO, FL, 32810

Plan administrator’s name and address

Administrator’s EIN 203879418
Plan administrator’s name MONSTER VISION LLC
Plan administrator’s address 555 S. LAKE DESTINY ROAD, ORLANDO, FL, 32810
Administrator’s telephone number 4074788163

Signature of

Role Plan administrator
Date 2013-06-18
Name of individual signing CHRIS HARDY
Valid signature Filed with authorized/valid electronic signature
MONSTER VISION LLC 401(K) P/S PLAN 2011 203879418 2012-07-18 MONSTER VISION LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-03-01
Business code 519100
Sponsor’s telephone number 4074788163
Plan sponsor’s address 517 S.LAKE DESTINY ROAD, SUITE 100, ORLANDO, FL, 32837

Plan administrator’s name and address

Administrator’s EIN 203879418
Plan administrator’s name MONSTER VISION LLC
Plan administrator’s address 517 S.LAKE DESTINY ROAD, SUITE 100, ORLANDO, FL, 32837
Administrator’s telephone number 4074788163

Signature of

Role Plan administrator
Date 2012-07-18
Name of individual signing CHRIS HARDY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent

President

Name Role Address
PAYNE JOHN President 555 S. LAKE DESTINY ROAD, ORLANDO, FL, 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000023830 MONSTER MEDIA EXPIRED 2012-03-08 2017-12-31 No data 517 S.LAKE DESTINY ROAD, SUITE 100, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2017-08-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-20 555 S. LAKE DESTINY ROAD, ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 2013-03-20 555 S. LAKE DESTINY ROAD, ORLANDO, FL 32810 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000299014 LAPSED 6:19-MC-00013-PGB-DCI USDC MIDDLE DISTRICT OF FL 2019-03-14 2024-04-30 $587526.95 CLEAR CHANNEL OUTDOOR, INC. D/B/A CLEAR CHANNEL AIRPORT, 99 PARK AVENUE, 2ND FLOOR, NEW YORK, NY 10016

Documents

Name Date
Reg. Agent Resignation 2019-05-06
ANNUAL REPORT 2018-01-15
LC Amendment 2017-08-28
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-07-13
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-04-18
Reg. Agent Change 2013-12-16
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State