Entity Name: | MONROE MACGREGOR INDUSTRIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
MONROE MACGREGOR INDUSTRIES 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: |
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: | 04 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2018 (7 years ago) |
Document Number: | L14000036087 |
FEI/EIN Number |
46-4992772
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 104 Toteka Drive, Jupiter, FL 33458 |
Mail Address: | 104 Toteka Drive, Jupiter, FL 33458 |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MONROE MACGREGOR INDUSTRIES LLC, NEW YORK | 4868425 | NEW YORK |
Name | Role | Address |
---|---|---|
HILL COLEMAN LLC | Agent | - |
Smith, Nathaniel M | Authorized Member | 104 Toteka Drive, Jupiter, FL 33458 |
SMITH, ABIGAIL G | Authorized Member | 104 Toteka Drive, Jupiter, FL 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-18 | 104 Toteka Drive, Jupiter, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2025-02-18 | 104 Toteka Drive, Jupiter, FL 33458 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 3047 S. Dixie Hwy, Unit 508, West Palm Beach, FL 33405 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 3047 S. Dixie Hwy, Unit 508, West Palm Beach, FL 33405 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-08 | Hill Coleman LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-08 | 12805 US Highway 98 E, Suite B202, Inlet Beach, FL 32461 | - |
REINSTATEMENT | 2018-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-18 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-08 |
REINSTATEMENT | 2018-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6005527309 | 2020-04-30 | 0491 | PPP | 17842 Ashley Drive Suite A,, Panama City Beach, FL, 32413 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 21 Feb 2025
Sources: Florida Department of State