Search icon

MARTHA MONACO LIFE COACH & MENTOR, LLC - Florida Company Profile

Company Details

Entity Name: MARTHA MONACO LIFE COACH & MENTOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARTHA MONACO LIFE COACH & MENTOR, 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: 02 Apr 2009 (16 years ago)
Document Number: L09000032509
FEI/EIN Number 270966795

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

Address: 2967 South Atlantic Ave, Daytona Beach Shores, FL, 32118, US
Mail Address: 2967 South Atlantic Ave, Daytona Beach Shores, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONACO MARTHA Manager 2967 South Atlantic Ave, Daytona Beach Shores, FL, 32118
MONACO JOSEPH Managing Member 2967 South Atlantic Ave, Daytona Beach Shores, FL, 32118
MONACO MARTHA Agent 2967 Sout Atlantic Ave, Daytona Beach Shores, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 2967 South Atlantic Ave, Unit 408, Daytona Beach Shores, FL 32118 -
CHANGE OF MAILING ADDRESS 2022-04-06 2967 South Atlantic Ave, Unit 408, Daytona Beach Shores, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 2967 Sout Atlantic Ave, Unit 408, Daytona Beach Shores, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State