Search icon

MONDON LLC - Florida Company Profile

Company Details

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

MONDON 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: 22 Jul 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Aug 2018 (7 years ago)
Document Number: L10000077542
FEI/EIN Number 900677907

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

Address: 3015 BOBCAT VILLAGE CENTER RD, NORTH PORT, FL, 34288, US
Mail Address: 3015 BOBCAT VILLAGE CENTER RD, NORTH PORT, FL, 34288, US
ZIP code: 34288
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOITOSO Edward President 3013 Parade Terrace, NORTH PORT, FL, 34286
MOITOSO LIZBETH Owne 3013 PARADE TERRACE, NORTH PORT, FL, 34286
MOITOSO LIZBETH Agent 3015 BOBCAT VILLAGE CENTER RD, NORTH PORT, FL, 34288

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000010446 MOITOSO DENTAL ACTIVE 2015-01-29 2025-12-31 - 3015 BOBCAT VILLAGE CENTER RD, NORTH PORT, FL, 34288

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-08-16 3015 BOBCAT VILLAGE CENTER RD, NORTH PORT, FL 34288 -
REGISTERED AGENT NAME CHANGED 2018-08-16 MOITOSO, LIZBETH -
CHANGE OF MAILING ADDRESS 2018-08-16 3015 BOBCAT VILLAGE CENTER RD, NORTH PORT, FL 34288 -
LC AMENDMENT 2018-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 3015 BOBCAT VILLAGE CENTER RD, NORTH PORT, FL 34288 -
REINSTATEMENT 2012-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC NAME CHANGE 2010-11-15 MONDON LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000061516 TERMINATED 1000000450765 SARASOTA 2012-12-26 2023-01-02 $ 1,944.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
LC Amendment 2018-08-13
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State