Search icon

MONSTERS COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: MONSTERS COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONSTERS COMPANY, 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: 28 Sep 2007 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L07000099203
FEI/EIN Number 510658376

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

Address: 3715 Alafia Creek St, Plant City, FL, 33567, US
Mail Address: PO BOX 785, VALRICO, FL, 33595, US
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLAIN SHAWN TSr. Agent 3715 Alafia Creek St, Plant City, FL, 33567
PLAIN SHAWN TSr. Manager PO BOX 785, VALRICO, FL, 33595

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000084435 MONSTERS COMPANY EXPIRED 2011-08-25 2016-12-31 - PO BOX 785, VALRICO, FL, 33595
G08183900270 MONSTERSCO EXPIRED 2008-07-01 2013-12-31 - PO BOX 785, VALRICO, FL, 33595

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 3715 Alafia Creek St, Plant City, FL 33567 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 3715 Alafia Creek St, Plant City, FL 33567 -
REGISTERED AGENT NAME CHANGED 2016-04-26 PLAIN, SHAWN T, Sr. -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State