Search icon

MONARCH LEADERSHIP LLC - Florida Company Profile

Company Details

Entity Name: MONARCH LEADERSHIP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONARCH LEADERSHIP 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: 06 Jun 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000056382
FEI/EIN Number 263050300

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

Mail Address: 722 SE 17TH AVE, OCALA, FL, 34471, US
Address: 722 SE 17TH AVE, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENNINGSEN JEANNE Managing Member 722 SE 17th Ave, OCALA, FL, 34471
HENNINGSEN JEANNE Agent 722 SE 17th Ave, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2018-12-14 MONARCH LEADERSHIP LLC -
CHANGE OF MAILING ADDRESS 2017-03-29 722 SE 17TH AVE, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 722 SE 17th Ave, OCALA, FL 34471 -
LC AMENDMENT AND NAME CHANGE 2013-12-13 JEANNE HENNINGSEN WORLDWIDE LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-12-13 722 SE 17TH AVE, OCALA, FL 34471 -

Documents

Name Date
ANNUAL REPORT 2019-04-01
LC Name Change 2018-12-14
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-16
LC Amendment and Name Change 2013-12-13
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State