Entity Name: | MONSTER EQUIPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 30 Mar 2010 (15 years ago) |
Date of dissolution: | 05 Apr 2016 (9 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 05 Apr 2016 (9 years ago) |
Document Number: | L10000034370 |
FEI/EIN Number | 272225250 |
Address: | 6111A Porter Way, SARASOTA, FL, 34232, US |
Mail Address: | 6111A Porter Way, SARASOTA, FL, 34232, US |
ZIP code: | 34232 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAIGE ROBIN M | Agent | 5845 Countrywood Drive, SARASOTA, FL, 34232 |
Name | Role | Address |
---|---|---|
PAIGE ROBIN M | Managing Member | 5845 Countrywood Drive, SARASOTA, FL, 34232 |
Paige JULIE M | Managing Member | 5845 Countrywood Drive, SARASOTA, FL, 34232 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000026931 | ALL POINTS EQUIPMENT | EXPIRED | 2013-03-18 | 2018-12-31 | No data | 6120 PORTER RD, SARASOTA, FL, 34240 |
G12000042523 | MONSTER CLASSIFIEDS LLC | EXPIRED | 2012-05-06 | 2017-12-31 | No data | 6707 CHESWICK STREET, SARASOTA, FL, 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2016-04-05 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS P16000030301. CONVERSION NUMBER 700000159747 |
CHANGE OF MAILING ADDRESS | 2016-01-08 | 6111A Porter Way, SARASOTA, FL 34232 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-08 | 6111A Porter Way, SARASOTA, FL 34232 | No data |
LC AMENDMENT | 2015-03-17 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-21 | 5845 Countrywood Drive, SARASOTA, FL 34232 | No data |
LC AMENDMENT | 2013-07-15 | No data | No data |
LC AMENDMENT | 2013-03-28 | No data | No data |
LC AMENDMENT | 2012-03-30 | No data | No data |
REINSTATEMENT | 2011-11-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-03-20 |
LC Amendment | 2015-03-17 |
ANNUAL REPORT | 2014-01-21 |
LC Amendment | 2013-07-15 |
LC Amendment | 2013-03-28 |
ANNUAL REPORT | 2013-01-08 |
ANNUAL REPORT | 2012-04-13 |
LC Amendment | 2012-03-30 |
REINSTATEMENT | 2011-11-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State