Search icon

MONSIEUR LE COMTE, LLC - Florida Company Profile

Company Details

Entity Name: MONSIEUR LE COMTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONSIEUR LE COMTE, 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: 05 Nov 2009 (15 years ago)
Date of dissolution: 01 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jun 2023 (2 years ago)
Document Number: L09000107061
FEI/EIN Number 271269858

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

Address: C/o Jade Associates, 100 N Biscayne Boulevard, Suite 500, Miami, FL, 33132, US
Mail Address: C/o Jade Associates, 100 N Biscayne Boulevard, Suite 500, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YON LAURENT C Manager 4 RUE DES RONDIERS, CHEVRY SOUS LE BIGNON FRANCE, 45210
GUERRIER VALERIE Manager 4 RUE DES RONDIERS, CHEVRY SOUS LE BIGNON FRANCE, 45210
Nilson Deborah A Secretary The Nilson Law Group, PLLC, New York, NY, 10016
JADE ASSOCIATES MIAMI, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 C/o Jade Associates, 100 N Biscayne Boulevard, Suite 500, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2022-04-27 C/o Jade Associates, 100 N Biscayne Boulevard, Suite 500, Miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 C/o Jade Associates, 100 N Biscayne Boulevard, Suite 500, Miami, FL 33132 -
LC AMENDMENT 2009-12-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-01
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State