Search icon

MONICA FRENGEL, LLC - Florida Company Profile

Company Details

Entity Name: MONICA FRENGEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONICA FRENGEL, 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: 18 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Oct 2021 (4 years ago)
Document Number: L12000008605
FEI/EIN Number 45-4315586

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5171 CORTINA COURT, NAPLES, FL, 34103, US
Mail Address: 5171 CORTINA COURT, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRENGEL MONICA Manager 5171 CORTINA COURT, NAPLES, FL, 34103
Cottrell Tax & Accounting, LLC Agent 5633 Naples Blvd, Naples, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000022021 THE NAPLES BREEZE ACTIVE 2025-02-13 2030-12-31 - 613 11TH AVE S, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 5633 Naples Blvd, Naples, FL 34109 -
LC AMENDMENT AND NAME CHANGE 2021-10-12 MONICA FRENGEL, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-10-12 5171 CORTINA COURT, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2021-10-12 5171 CORTINA COURT, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2016-02-08 Cottrell Tax & Accounting, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-01
LC Amendment and Name Change 2021-10-12
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State