Search icon

MONARCH PLAZA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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