Search icon

MONROE A.B. LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MONROE A.B. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONROE A.B. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jan 2014 (11 years ago)
Document Number: L12000146349
FEI/EIN Number 46-1445185

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

Address: 1427 MONROE AVENUE, ROCHESTER, NY, 14618
Mail Address: 1427 MONROE AVENUE, ROCHESTER, NY, 14618
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MONROE A.B. LLC, NEW YORK 4606041 NEW YORK

Key Officers & Management

Name Role Address
MUSINGER JASON Manager 1427 MONROE AVENUE, ROCHESTER, NY, 14618
MUSINGER DOUGLAS Manager 1427 MONROE AVENUE, ROCHESTER, NY, 14618
MUSINGER JASON Agent 5080 north ocean drive, PALM BEACH GARDENS, FL, 33404

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-05 MUSINGER, JASON -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 5080 north ocean drive, unit 11a, PALM BEACH GARDENS, FL 33404 -
LC AMENDMENT 2014-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 1427 MONROE AVENUE, ROCHESTER, NY 14618 -
CHANGE OF MAILING ADDRESS 2014-01-10 1427 MONROE AVENUE, ROCHESTER, NY 14618 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State