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. |
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 |
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 |
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 | - | - |
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