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. |
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 |
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 |
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 |
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. | - |
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