Search icon

MONSANPIETRANGELI LLC - Florida Company Profile

Company Details

Entity Name: MONSANPIETRANGELI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONSANPIETRANGELI 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: 23 Jul 2012 (13 years ago)
Date of dissolution: 03 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2020 (5 years ago)
Document Number: L12000094804
FEI/EIN Number 46-1043843

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

Address: 4000 Hollywood Blvd, HOLLYWOOD, FL, 33021, US
Mail Address: 4000 Hollywood Blvd, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEAM REAL ESTATE MANAGEMENT, LLC Manager -
CORPORATE SERVICES INTERNATIONAL CONSULTIN Agent 4000 Hollywood Blvd, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 4000 Hollywood Blvd, Suite 140-N, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2018-04-23 4000 Hollywood Blvd, Suite 140-N, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 4000 Hollywood Blvd, Suite 140-N, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2016-04-22 CORPORATE SERVICES INTERNATIONAL CONSULTING GROUP LLC -
LC AMENDMENT 2013-01-14 - -
LC AMENDMENT 2012-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-28
LC Amendment 2013-01-14
LC Amendment 2012-09-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State