Search icon

THE SHOPPES AT MONARCH, LLC - Florida Company Profile

Company Details

Entity Name: THE SHOPPES AT MONARCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SHOPPES AT MONARCH, 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: 26 Oct 2005 (20 years ago)
Date of dissolution: 04 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2020 (5 years ago)
Document Number: L05000105142
FEI/EIN Number 204262034

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

Address: 5944 CORAL RIDGE DR., #145, CORAL SPRINGS, FL, 33076
Mail Address: 5944 CORAL RIDGE DR., #145, CORAL SPRINGS, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANKS NICHOLAS M Managing Member 364 SW 132ND TERR, NEWBERRY, FL, 32669
FLEISHER STEPHEN M Managing Member 5944 CORAL RIDGE DRIVE, #145, CORAL SPRINGS, FL, 33076
FLEISHER STEPHEN M Agent 5944 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-04 - -
REGISTERED AGENT NAME CHANGED 2009-01-26 FLEISHER, STEPHEN M -
REGISTERED AGENT ADDRESS CHANGED 2009-01-26 5944 CORAL RIDGE DRIVE, #145, CORAL SPRINGS, FL 33076 -
LC AMENDMENT 2007-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-06 5944 CORAL RIDGE DR., #145, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2007-06-06 5944 CORAL RIDGE DR., #145, CORAL SPRINGS, FL 33076 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-04
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State