Search icon

AIR MONACO, LLC - Florida Company Profile

Company Details

Entity Name: AIR MONACO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIR MONACO, 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: 11 Oct 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000130237
FEI/EIN Number 46-1199341

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

Address: 353 VENETIAN PALMS BLVD, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 353 VENETIAN PALMS BLVD, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAUN JAREN Agent 1326 S RIDGEWOOD AVE STE 22, DAYTONA BEACH, FL, 32114
MONACO GAY L Manager 353 VENETIAN PALMS, NEW SMYRNA, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-23 353 VENETIAN PALMS BLVD, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2021-11-23 353 VENETIAN PALMS BLVD, NEW SMYRNA BEACH, FL 32168 -
LC STMNT OF RA/RO CHG 2018-12-26 - -
REGISTERED AGENT NAME CHANGED 2018-12-26 BRAUN, JAREN -
REGISTERED AGENT ADDRESS CHANGED 2018-12-26 1326 S RIDGEWOOD AVE STE 22, DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-06
CORLCRACHG 2018-12-26
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-19

Date of last update: 02 May 2025

Sources: Florida Department of State