Search icon

MON TI KA'S PARTY PLANNING LLC - Florida Company Profile

Company Details

Entity Name: MON TI KA'S PARTY PLANNING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MON TI KA'S PARTY PLANNING 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: 30 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2015 (9 years ago)
Document Number: L14000016490
FEI/EIN Number NOT APPLICABLE

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

Address: 5572 Sw 18 st, WESTPARK, FL, 33023, US
Mail Address: 5572 Sw 18 st, WESTPARK, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARSWELL MONICA L Authorized Member 5572 Sw 18 st, WESTPARK, FL, 33023
Carswell Monica L Agent 13302 WINDING OAK COURT, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000042683 PINK YUM YUM EXPIRED 2017-04-20 2022-12-31 - 5572 SW 18TH ST, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-19 5572 Sw 18 st, WESTPARK, FL 33023 -
CHANGE OF MAILING ADDRESS 2015-11-19 5572 Sw 18 st, WESTPARK, FL 33023 -
REGISTERED AGENT NAME CHANGED 2015-11-19 Carswell , Monica Lashan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-01
REINSTATEMENT 2015-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State