Search icon

MONICA'S FASHION & ALTERATIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MONICA'S FASHION & ALTERATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONICA'S FASHION & ALTERATIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Aug 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000129334
FEI/EIN Number 47-1622090

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

Address: 305 US-27, MINNEOLA, FL, 34715, US
Mail Address: 305 US-27, MINNEOLA, FL, 34715, US
ZIP code: 34715
City: Clermont
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAMEEN ANTHONY A Authorized Member 305 US-27, MINNEOLA, FL, 34715
YAMEEN MONICA I Manager 305 US-27, MINNEOLA, FL, 34715
YAMEEN Anthony Agent 305 US-27, MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 305 US-27, Suite D, MINNEOLA, FL 34715 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 305 US-27, Suite D, MINNEOLA, FL 34715 -
CHANGE OF MAILING ADDRESS 2022-03-10 305 US-27, Suite D, MINNEOLA, FL 34715 -
REINSTATEMENT 2018-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2017-02-27 MONICA'S FASHION & ALTERATIONS, LLC -
REGISTERED AGENT NAME CHANGED 2016-04-25 YAMEEN, Anthony -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000565954 TERMINATED 1000000756883 LAKE 2017-09-25 2037-10-16 $ 1,773.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J17000433187 TERMINATED 1000000750992 LAKE 2017-07-19 2037-07-27 $ 9,249.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-05-01
LC Name Change 2017-02-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
Florida Limited Liability 2014-08-18

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3038.00
Total Face Value Of Loan:
3038.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$3,038
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,038
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,075.87
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $3,038

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State