Entity Name: | BOOZE MONKEY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOOZE MONKEY 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Sep 2011 (14 years ago) |
Date of dissolution: | 23 Dec 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Dec 2024 (4 months ago) |
Document Number: | L11000110262 |
FEI/EIN Number |
453435377
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1150 LEE BLVD, LEHIGH ACRES, FL, 33936, US |
Mail Address: | PO BOX 40, GRAFTON, OH, 44044, US |
ZIP code: | 33936 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JARDINE MARC | Managing Member | 1150 LEE BLVD, LEHIGH ACRES, FL, 33936 |
Morgan Matthews Accounting & Tax Inc | Auth | PO BOX 40, GRAFTON, OH, 44044 |
JARDINE MARC | Agent | 1150 LEE BLVD, LEHIGH ACRES, FL, 33936 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-23 | - | - |
REINSTATEMENT | 2022-03-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-26 | 1150 LEE BLVD, 1B, LEHIGH ACRES, FL 33936 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-26 | JARDINE, MARC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-26 | 1150 LEE BLVD, 1B, LEHIGH ACRES, FL 33936 | - |
CHANGE OF MAILING ADDRESS | 2022-03-26 | 1150 LEE BLVD, 1B, LEHIGH ACRES, FL 33936 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-23 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-04 |
REINSTATEMENT | 2022-03-26 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State