Search icon

SEAN MONAGHAN LLC - Florida Company Profile

Company Details

Entity Name: SEAN MONAGHAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEAN MONAGHAN 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: 15 Jan 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000005430
FEI/EIN Number 271679700

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

Address: 885 SE SR 100, KEYSTONE HEIGHTS, FL, 32656, US
Mail Address: 885 SE SR 100, KEYSTONE HEIGHTS, FL, 32656, US
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONAGHAN SEAN Managing Member 344 SE 71ST ST, STARKE, FL, 32091
MONAGHAN KAY Agent 5097 HESKETT LANE, KEYSTONE HEIGHTS, FL, 32656

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000099474 KLS SIGNS & GRAPHICS EXPIRED 2018-09-07 2023-12-31 - 344 SE 71ST ST, STARKE, FL, 32091
G16000018754 MONAGHAN'S JEWELRY & LOAN EXPIRED 2016-02-22 2021-12-31 - 508 SOUTH PINE, OCALA, FL, 34471
G15000116931 MONAGHAN JEWELRY AND LOAN EXPIRED 2015-11-17 2020-12-31 - 9057 US HIGHWAY 301, HAMPTON, FL, 32044
G13000050080 LIGHTNING PAWN OF LAKE BUTLER EXPIRED 2013-05-29 2018-12-31 - 190 WEST MAIN STREET, LAKE BUTLER, FL, 32054
G10000046306 LIGHTNING PAWN OF KEYSTONE EXPIRED 2010-05-26 2015-12-31 - 885 SE STATE ROAD 100, KEYSTONE HEIGHTS, FL, 32656

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-10 885 SE SR 100, KEYSTONE HEIGHTS, FL 32656 -
CHANGE OF MAILING ADDRESS 2018-09-10 885 SE SR 100, KEYSTONE HEIGHTS, FL 32656 -
REGISTERED AGENT NAME CHANGED 2010-06-11 MONAGHAN, KAY -

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-02-13
Reg. Agent Change 2010-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State