Search icon

ISLAND BEACH MONKEYS, LLC - Florida Company Profile

Company Details

Entity Name: ISLAND BEACH MONKEYS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLAND BEACH MONKEYS, 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: 25 Feb 2013 (12 years ago)
Date of dissolution: 26 Apr 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: L13000028310
FEI/EIN Number 882882481

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

Address: 2105 AVENUE B, Bradenton, FL, 34217, US
Mail Address: P.O. BOX 1313, Holmes Beach, FL, 34218, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIRBAS SALLY A Manager 2105 AVENUE B, Bradenton, FL, 34217
GROSS MITCHELL W Manager 2105 AVENUE B, BRADENTON, FL, 34217
DIRBAS SALLY A Agent 2105 AVENUE B, Bradenton, FL, 34217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000023186 MONKEY BUS EXPIRED 2017-03-03 2022-12-31 - P.O. BOX 1313, HOLMES BEACH, FL, 34218

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-04-26 - -
LC AMENDMENT 2022-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-30 2105 AVENUE B, Bradenton, FL 34217 -
CHANGE OF MAILING ADDRESS 2022-06-30 2105 AVENUE B, Bradenton, FL 34217 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 2105 AVENUE B, Bradenton, FL 34217 -
REGISTERED AGENT NAME CHANGED 2014-01-17 DIRBAS, SALLY ANN -
LC AMENDMENT 2013-03-20 - -

Documents

Name Date
LC Voluntary Dissolution 2023-04-26
LC Amendment 2022-07-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-09-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State