Search icon

324 NORTH MONROE STREET, LLC - Florida Company Profile

Company Details

Entity Name: 324 NORTH MONROE STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

324 NORTH 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: 02 Nov 2005 (20 years ago)
Date of dissolution: 14 Jul 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2014 (11 years ago)
Document Number: L05000106738
FEI/EIN Number 203754510

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

Address: Attention: Gregory Young, 3433 Gulf Stream Road, Gulf Stream, FL, 33483, US
Mail Address: Attention: Gregory Young, 3433 Gulf Stream Road, Gulf Stream, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG GREGORY E Manager 3433 Gulf Stream Road, Gulf Stream, FL, 33483
YOUNG GREGORY E Agent 3433 Gulf Stream Road, Gulf Stream, FL, 33483

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 Attention: Gregory Young, 3433 Gulf Stream Road, Gulf Stream, FL 33483 -
CHANGE OF MAILING ADDRESS 2013-03-21 Attention: Gregory Young, 3433 Gulf Stream Road, Gulf Stream, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 3433 Gulf Stream Road, Gulf Stream, FL 33483 -
REGISTERED AGENT NAME CHANGED 2011-10-31 YOUNG, GREGORY E -

Documents

Name Date
LC Voluntary Dissolution 2014-07-14
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-27
Reg. Agent Change 2011-10-31
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-07-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State