Search icon

MONZON SERVICES, L.L.C. - Florida Company Profile

Company Details

Entity Name: MONZON SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONZON SERVICES, L.L.C. 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: 06 Nov 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Sep 2021 (4 years ago)
Document Number: L13000156216
FEI/EIN Number 46-4057544

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

Address: 102 oak view cir, LAKE MARY, FL, 32746, US
Mail Address: 102 oak view cir, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONZON FRANCISCO J Manager 102 oak view cir, LAKE MARY, FL, 32746
CAMACHO RAMIREZ JENNY DEL MAR Authorized Member 102 oak view cir, LAKE MARY, FL, 32746
BENJAMIN DARRELL Agent 6220 S. ORANGE BLOSSOM TRL., STE 516, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-09-16 6220 S. ORANGE BLOSSOM TRL., STE 516, ORLANDO, FL 32809 -
LC AMENDMENT 2021-09-16 - -
REGISTERED AGENT NAME CHANGED 2021-09-16 BENJAMIN, DARRELL -
CHANGE OF PRINCIPAL ADDRESS 2015-03-31 102 oak view cir, LAKE MARY, FL 32746 -
REINSTATEMENT 2015-03-31 - -
CHANGE OF MAILING ADDRESS 2015-03-31 102 oak view cir, LAKE MARY, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-22
LC Amendment 2021-09-16
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State