Entity Name: | MONSTER MARKETING FOR AGENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MONSTER MARKETING FOR AGENTS 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: | 16 Mar 2012 (13 years ago) |
Date of dissolution: | 04 Jun 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Jun 2023 (2 years ago) |
Document Number: | L12000037392 |
FEI/EIN Number |
45-5152913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16350 Bruce B Downs Blvd, Suite 47507, TAMPA, FL, 33646, US |
Mail Address: | 16350 Bruce B Downs Blvd, Suite 47507, TAMPA, FL, 33646, US |
ZIP code: | 33646 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tobinski Amanda | Managing Member | 16350 Bruce B Downs Blvd, TAMPA, FL, 33646 |
Tobinski Amanda | Agent | 16350 Bruce B Downs Blvd, TAMPA, FL, 33646 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-06-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-09-02 | Tobinski, Amanda | - |
REINSTATEMENT | 2022-07-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC STMNT OF RA/RO CHG | 2018-05-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-12 | 16350 Bruce B Downs Blvd, Suite 47507, TAMPA, FL 33646 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-12 | 16350 Bruce B Downs Blvd, Suite 47507, TAMPA, FL 33646 | - |
CHANGE OF MAILING ADDRESS | 2015-01-12 | 16350 Bruce B Downs Blvd, Suite 47507, TAMPA, FL 33646 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001481788 | TERMINATED | 1000000534148 | HILLSBOROU | 2013-09-16 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-06-04 |
ANNUAL REPORT | 2023-04-25 |
AMENDED ANNUAL REPORT | 2022-09-02 |
REINSTATEMENT | 2022-07-12 |
REINSTATEMENT | 2020-10-30 |
ANNUAL REPORT | 2019-03-11 |
AMENDED ANNUAL REPORT | 2018-09-12 |
CORLCRACHG | 2018-05-21 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State