Search icon

MONRO LLC - Florida Company Profile

Company Details

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

MONRO 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: 11 Dec 2013 (11 years ago)
Document Number: L13000170890
FEI/EIN Number 33-1230747

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

Address: 1000 Brickell Avenue, Miami, FL, 33131, US
Mail Address: 1000 Brickell Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
WHITE RIDGE LLC Manager
GLOBAL INCORPORATION SERVICES, LLC Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-19 1800 Coral Way 452136, Miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2025-02-19 1800 Coral Way 452136, Miami, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 1000 Brickell Avenue, Suite 620, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-04-24 1000 Brickell Avenue, Suite 620, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2023-04-24 Global Incorporation Services LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 1000 Brickell Avenue, Suite 620, Miami, FL 33131 -

Court Cases

Title Case Number Docket Date Status
Monro d/b/a McGee Tire & Auto VS Jeff B. Parsons 1D2021-3866 2021-12-20 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
2019-18423

Parties

Name McGee Tire & Auto
Role Appellant
Status Active
Name MONRO LLC
Role Appellant
Status Active
Representations Dean A. Morande, Christopher J. Moro, David B. Esau, Jeffery A. Meyer
Name Jeff B. Parsons
Role Appellee
Status Active
Representations Ryan M. Barnett
Name Darrick McGhee
Role Judge/Judicial Officer
Status Active
Name Tammy Barton
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-05-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-05-24
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part 361 So. 3d 429
View View File
Docket Date 2022-11-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 1DCA
Docket Date 2022-10-06
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2022-08-31
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ for Christopher J. Moro
On Behalf Of Monro
Docket Date 2022-08-30
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro Hac Vice Appearance-Grant Pay Fee ~      The Court grants the motion of Christopher J. Moro, Esq., filed August 3, 2022, seeking leave to appear in this cause pro hac vice on behalf of Appellant, conditioned upon payment of a fee of $100.00 to the Clerk of this Court on or before September 6, 2022. See § 35.22(2)(a), Fla. Stat. Failure to comply with this order in a timely manner will result in a subsequent order denying counsel’s request to appear pro hac vice in this case.
Docket Date 2022-08-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Monro
Docket Date 2022-08-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Monro
Docket Date 2022-08-03
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ for Christopher J. Moro
On Behalf Of Monro
Docket Date 2022-07-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jeff B. Parsons
Docket Date 2022-05-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 57 7/7/22
Docket Date 2022-05-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Jeff B. Parsons
Docket Date 2022-05-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 57 days- RB
On Behalf Of Jeff B. Parsons
Docket Date 2022-04-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jeff B. Parsons
Docket Date 2022-04-12
Type Order
Subtype Order
Description Deny Motion (Other) ~ The Court denies as moot Appellant’s motion to compel filed March 22, 2022, as the lower tribunal clerk transmitted the record on appeal to this Court on April 4, 2022.
Docket Date 2022-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Monro
Docket Date 2022-04-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 592 pages
On Behalf Of Tammy Barton
Docket Date 2022-03-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 14 days 4/11/22
Docket Date 2022-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 14 days- IB
On Behalf Of Monro
Docket Date 2022-03-22
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ TO TRANSMIT RECORD ON APPEAL
On Behalf Of Monro
Docket Date 2022-02-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 3/28/22
Docket Date 2022-02-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- IB
On Behalf Of Monro
Docket Date 2022-01-26
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro Hac Vice Appearance-Grant Pay Fee ~      The Court grants the motion of Jeffery A. Meyer, filed January 10, 2022, seeking leave to appear in this cause pro hac vice on behalf of Appellant, conditioned upon payment of a fee of $100.00 to the Clerk of this Court on or before February 7, 2022. See § 35.22(2)(a), Fla. Stat. Failure to comply with this order in a timely manner will result in a subsequent order denying counsel’s request to appear pro hac vice in this case.
Docket Date 2022-01-10
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ - for Jeffery A. Meyer
On Behalf Of Monro
Docket Date 2022-01-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Monro
Docket Date 2021-12-20
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on December 20, 2021, and in the lower tribunal on N/A.
Docket Date 2021-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order attached
On Behalf Of Monro
Docket Date 2021-12-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-16
AMENDED ANNUAL REPORT 2023-07-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State