Search icon

MONOGRAM ME H2O LLC - Florida Company Profile

Company Details

Entity Name: MONOGRAM ME H2O LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONOGRAM ME H2O 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: 15 Oct 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000131057
FEI/EIN Number 46-1221032

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

Address: 6335 Sturbridge Ct., SARASOTA, FL, 34238, US
Mail Address: 6335 Sturbridge Ct, SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEYANT JAMES Owne 6335 Sturbridge Ct., SARASOTA, FL, 34238
WEYANT JAMES Agent 6335 Sturbridge Ct., SARASOTA, FL, 34238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000072280 INVENTUS MEDICAL EXPIRED 2016-07-20 2021-12-31 - 6335 STURBRIDGE CT., SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2016-04-29 6335 Sturbridge Ct., SARASOTA, FL 34238 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 6335 Sturbridge Ct., SARASOTA, FL 34238 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 6335 Sturbridge Ct., SARASOTA, FL 34238 -
LC AMENDMENT AND NAME CHANGE 2013-04-23 MONOGRAM ME H2O LLC -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
LC Amendment and Name Change 2013-04-23
Florida Limited Liability 2012-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State