Entity Name: | MONIQUE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MONIQUE 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. |
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: | 04 Jun 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L13000081016 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11010 Copper Hill Dr, Jacksonville, FL, 32218, US |
Mail Address: | 11010 Copper Hill Dr, Jacksonville, FL, 32218, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McIver Shavon | Regi | 11010 Copper Hill Dr, Jacksonville, FL, 32218 |
Lillard James | Agent | 11010 Copper Hill Dr, Jacksonville, FL, 32218 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000053511 | EL SAN JOSE MEXICAN RESTAURANT 2 | EXPIRED | 2013-06-05 | 2018-12-31 | - | 1252 S WALNUT ST, STE D&E, STARKE, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-01-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-11 | 11010 Copper Hill Dr, Jacksonville, FL 32218 | - |
CHANGE OF MAILING ADDRESS | 2018-01-11 | 11010 Copper Hill Dr, Jacksonville, FL 32218 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-11 | Lillard, James | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-11 | 11010 Copper Hill Dr, Jacksonville, FL 32218 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2014-04-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000596522 | ACTIVE | 1000000706840 | BRADFORD | 2016-03-02 | 2026-09-09 | $ 270.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J15000711404 | ACTIVE | 1000000683561 | BRADFORD | 2015-06-22 | 2035-06-25 | $ 1,006.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J14000744846 | ACTIVE | 1000000634158 | BRADFORD | 2014-05-27 | 2034-06-17 | $ 4,135.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
REINSTATEMENT | 2018-01-11 |
ANNUAL REPORT | 2014-05-01 |
LC Amendment | 2014-04-01 |
Florida Limited Liability | 2013-06-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2505438104 | 2020-07-13 | 0491 | PPP | 17103 SANDALWOOD DR., WILDWOOD, FL, 34785-9714 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State