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. |
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 |
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 |
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 |
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 | - |
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 |
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