MONSTER VISION, LLC - Florida Company Profile

Entity Name: | MONSTER VISION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MONSTER VISION, 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: | 08 Sep 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000088881 |
FEI/EIN Number |
203879418
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
PAYNE JOHN | President | 555 S. LAKE DESTINY ROAD, ORLANDO, FL, 32810 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000023830 | MONSTER MEDIA | EXPIRED | 2012-03-08 | 2017-12-31 | - | 517 S.LAKE DESTINY ROAD, SUITE 100, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2017-08-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-16 | 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-20 | 555 S. LAKE DESTINY ROAD, ORLANDO, FL 32810 | - |
CHANGE OF MAILING ADDRESS | 2013-03-20 | 555 S. LAKE DESTINY ROAD, ORLANDO, FL 32810 | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State