Search icon

MONUMENT PARTNERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: MONUMENT PARTNERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONUMENT PARTNERS, L.L.C. 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: 28 Jun 2006 (19 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: L06000065271
FEI/EIN Number 421708525

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

Address: 5020 WEST CYPRESS STREET, SUITE 200, TAMPA, FL, 33607
Mail Address: 300 WATERPINE COURT, ATLANTA, GA, 30350
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCIBETTI CHARLES J Managing Member 350 ALBANY STREET #7F, NEW YORK, NY, 10280
PURDIE ALEXANDER M Managing Member 300 WATERPINE COURT, ATLANTA, GA, 30350
PURDIE EDITH C Managing Member 300 WATERPINE COURT, ATLANTA, GA, 30350
HOLCOMB VICTOR W Agent 3203 W. CYPRESS STREET, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-10-25 HOLCOMB, VICTOR W -
REGISTERED AGENT ADDRESS CHANGED 2010-10-25 3203 W. CYPRESS STREET, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2010-01-07 5020 WEST CYPRESS STREET, SUITE 200, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-01-20
Reg. Agent Change 2010-10-25
ANNUAL REPORT 2010-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State