Search icon

KENT MONROE HOLDINGS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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