Search icon

BOOZE MONKEY LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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