Search icon

MONDO PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: MONDO PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONDO PROPERTIES 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: 13 Sep 2013 (12 years ago)
Document Number: L13000129908
FEI/EIN Number 46-3642872

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

Mail Address: 1169 FAULKNER TERRACE, PALM BEACH GARDENS, FL, 33418, US
Address: 1169 Faulkner Ter, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mondo Robert A Managing Member 1169 FAULKNER TERRACE, PALM BEACH GARDENS, FL, 33418
Mondo Kristin E Managing Member 1169 FAULKNER TERRACE, PALM BEACH GARDENS, FL, 33418
GAYLORD MARC Agent 1170 SE DIXIE HWY, HOBE SOUND, FL, 33455

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000107890 GARDENS PLAZA EXPIRED 2015-10-22 2020-12-31 - 4237 RIGELS COVE WAY, JENSEN BEACH, FL, 34957--438

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 1169 Faulkner Ter, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2019-04-08 1169 Faulkner Ter, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 1170 SE DIXIE HWY, HOBE SOUND, FL 33455 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-07-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State