Search icon

DRUNK MONKEYS, LLC - Florida Company Profile

Company Details

Entity Name: DRUNK MONKEYS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRUNK MONKEYS, 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 Nov 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Jan 2025 (4 months ago)
Document Number: L08000109688
FEI/EIN Number 263843119

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

Mail Address: PO BOX 378493, KEY LARGO, FL, 33037, US
Address: 104000 Overseas Highway, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sheehan David R Manager PO BOX 378493, KEY LARGO, FL, 33037
Sheehan David R Agent 814 Madrid Rd, KEY LARGO, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000142777 KEYS ADVENTURES WATERSPORTS EXPIRED 2009-08-05 2014-12-31 - PO BOX 378493, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 814 MADRID RD, KEY LARGO, FL 33037 -
REGISTERED AGENT NAME CHANGED 2025-01-03 SHEEHAN, DAVID R -
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 814 MADRID RD, KEY LARGO, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 814 Madrid Rd, KEY LARGO, FL 33037 -
REGISTERED AGENT NAME CHANGED 2015-04-29 Sheehan, David R -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 104000 Overseas Highway, KEY LARGO, FL 33037 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
LC Amendment 2025-01-03
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State