Entity Name: | MONARCH WIND POWER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MONARCH WIND POWER 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: |
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: | 17 Sep 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L07000094371 |
FEI/EIN Number |
900495179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1455 DELBROOK WAY, MARCO ISLAND, FL, 34145, US |
Mail Address: | 1455 DELBROOK WAY, MARCO ISLAND, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MONARCH WIND POWER LLC, ILLINOIS | LLC_07337701 | ILLINOIS |
Name | Role | Address |
---|---|---|
WINTERHALTER DIANA | Manager | 1455 DELBROOK WAY, MARCO ISLAND, FL, 34145 |
Gay Robert S | Manager | 44 Sequassen Avenue, Old Saybrook, CT, 06475 |
WINTERHALTER ROBERT | Agent | 1455 DELBROOK WAY, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC NAME CHANGE | 2008-08-18 | MONARCH WIND POWER LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-29 | 1455 DELBROOK WAY, MARCO ISLAND, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2008-02-29 | 1455 DELBROOK WAY, MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-29 | 1455 DELBROOK WAY, MARCO ISLAND, FL 34145 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State