Search icon

MONEY TREE EMPIRE LLC - Florida Company Profile

Company Details

Entity Name: MONEY TREE EMPIRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONEY TREE EMPIRE 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: 25 Aug 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000132620
FEI/EIN Number APPLIED FOR

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

Address: 1936 NW 59TH ST, MIAMI, FL, 33142, US
Mail Address: 1936 NW 59TH ST, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENS SHERDALE DMR. Chief Executive Officer 1936 NW 59ST, MIAMI, FL, 33142
Frederick-Stephens Dionne TMrs Chief Executive Officer 1936 NW 59TH ST, MIAMI, FL, 33142
Stephens Sherdale DMR Agent 1936 NW 59TH ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 1936 NW 59TH ST, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 1936 NW 59TH ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2019-05-01 1936 NW 59TH ST, MIAMI, FL 33142 -

Documents

Name Date
REINSTATEMENT 2022-11-21
REINSTATEMENT 2021-10-31
REINSTATEMENT 2020-10-23
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-09-05
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-08-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State