Search icon

MONARCH WEST, LLC - Florida Company Profile

Company Details

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

MONARCH WEST, 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: 25 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: L08000081024
FEI/EIN Number 263238854

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

Address: 1789 FOUR WHEEL DRIVE, WHITEFISH, MT, 59937
Mail Address: 177 PORTOFINO DR, NORTH VENICE, FL, 34275, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREADWAY ALYSON Managing Member 177 PORTOFINO DR, NORTH VENICE, FL, 34275
NISBERG MEGAN Managing Member 206 PORTOFINO DR, NORTH VENICE, FL, 34275
WASSERMAN GABRIEL Managing Member 15329 Isla Palma Ln, Nokomis, FL, 34275
WASSERMAN JUSTIN Managing Member 1687 North Dr, Sarasota, FL, 34239
WASSERMAN HANNAH Managing Member 900 SUNSET DR, VENICE, FL, 34285
TREADWAY ALYSON Agent 177 Portofino Dr, NORTH VENICE, FL, 34275

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-02 1789 FOUR WHEEL DRIVE, WHITEFISH, MT 59937 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 177 Portofino Dr, NORTH VENICE, FL 34275 -
REGISTERED AGENT NAME CHANGED 2025-01-02 TREADWAY, ALYSON -
REINSTATEMENT 2024-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-08-22 TREADWAY, SHANNON -
REINSTATEMENT 2017-08-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
REINSTATEMENT 2024-02-05
REINSTATEMENT 2021-10-26
REINSTATEMENT 2017-08-22
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-07-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State