Entity Name: | KENT MONROE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KENT MONROE HOLDINGS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Aug 2006 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 17 May 2010 (15 years ago) |
Document Number: | L06000084061 |
FEI/EIN Number |
205427802
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 903 HWY 98, MEXICO BEACH, FL, 32410, US |
Mail Address: | 1405 W 25th street, Houston, TX, 77008, US |
ZIP code: | 32410 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONROE LISA L | Managing Member | 1405 W 25th street, Houston, TX, 77008 |
MONROE LISA L | Agent | 903 HIGHWAY 98, MEXICO BEACH, FL, 32410 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000029651 | BEACHCOMBER INN | EXPIRED | 2016-03-22 | 2021-12-31 | - | 7847 GATEHOUSE DRIVE, HOUSTON, TX, 77040 |
G09005900403 | BEACHCOMBER INN | EXPIRED | 2009-01-02 | 2014-12-31 | - | P.O. BOX 16326, SUGARLAND, TX, 77496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-06 | 903 HWY 98, MEXICO BEACH, FL 32410 | - |
LC AMENDMENT | 2010-05-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-04 | 903 HWY 98, MEXICO BEACH, FL 32410 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-04 | 903 HIGHWAY 98, MEXICO BEACH, FL 32410 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-05-17 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State