Search icon

MONSTER EQUIPMENT, LLC

Company Details

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

Agent

Name Role Address
PAIGE ROBIN M Agent 5845 Countrywood Drive, SARASOTA, FL, 34232

Managing Member

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

Fictitious Names

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

Events

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

Documents

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