Search icon

MONOROTH SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MONOROTH SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONOROTH SERVICES 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: 26 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2025 (4 months ago)
Document Number: L08000020452
FEI/EIN Number 900349967

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

Address: 7165 SW 11th ct, North Lauderdale, FL, 33068, US
Mail Address: 7165 SW 11th ct, North Lauderdale, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONOROTH RICHARD K Manager 7165 SW 11th ct, North Lauderdale, FL, 33068
MONOROTH RICHARD K Agent 7165 SW 11th ct, North Lauderdale, FL, 33068

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-10-28 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-28 7165 SW 11th ct, North Lauderdale, FL 33068 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-28 7165 SW 11th ct, North Lauderdale, FL 33068 -
CHANGE OF MAILING ADDRESS 2021-10-28 7165 SW 11th ct, North Lauderdale, FL 33068 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-08-06 - -
REGISTERED AGENT NAME CHANGED 2019-08-06 MONOROTH, RICHARD K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2025-01-13
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-10-28
ANNUAL REPORT 2020-05-31
REINSTATEMENT 2019-08-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4101688504 2021-02-25 0455 PPP 430 Bayberry Dr, Lake Park, FL, 33403-3317
Loan Status Date 2021-03-10
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 840425
Loan Approval Amount (current) 840425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Park, PALM BEACH, FL, 33403-3317
Project Congressional District FL-20
Number of Employees 62
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State