Search icon

MONTE'S COUNTRY CAJUN COOKIN' LLC - Florida Company Profile

Company Details

Entity Name: MONTE'S COUNTRY CAJUN COOKIN' LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONTE'S COUNTRY CAJUN COOKIN' 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: 06 Nov 2012 (12 years ago)
Date of dissolution: 27 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: L12000140870
FEI/EIN Number 46-1339777

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

Address: 6908 Sea Bass Circle, Navarre, FL, 32566, US
Mail Address: 6908 Sea Bass Circle, Navarre, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN JAMES M Managing Member 6908 Sea Bass Circle, Navarre, FL, 32566
SULLIVAN PENNY P Managing Member 6908 Sea Bass Circle, Navarre, FL, 32566
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081243 ONE EYED WILLY'S EXPIRED 2015-08-06 2020-12-31 - 6908 SEA BASS CIRCLE, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2017-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-12 6908 Sea Bass Circle, Navarre, FL 32566 -
CHANGE OF MAILING ADDRESS 2014-03-12 6908 Sea Bass Circle, Navarre, FL 32566 -

Documents

Name Date
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-01
Florida Limited Liability 2012-11-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State