Entity Name: | MONARCH PLAZA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MONARCH PLAZA, 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: | 25 Oct 2010 (15 years ago) |
Document Number: | L10000111084 |
FEI/EIN Number |
273768366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1860 State Road 436, SUITE 1016, WINTER PARK, 32792, UN |
Mail Address: | 1860 State Road 436, SUITE 1016, WINTER PARK, 32792, UN |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRZECLAWSKI JEAN M | Manager | 1860 State Road 436, Winter Park, FL, 32792 |
PRZECLAWSKI SHAWN T | Manager | 1860 State Road 436, Winter Park, FL, 32792 |
PRZECLAWSKI JEAN M | Agent | 1860 State Road 436, WINTER PARK, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-30 | 1860 State Road 436, SUITE 1016, WINTER PARK 32792 UN | - |
CHANGE OF MAILING ADDRESS | 2016-03-30 | 1860 State Road 436, SUITE 1016, WINTER PARK 32792 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-30 | 1860 State Road 436, SUITE 1016, WINTER PARK, FL 32792 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000222173 | TERMINATED | 1000000579537 | SEMINOLE | 2014-02-05 | 2034-02-21 | $ 502.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-22 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-08-14 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State