MONUMENT ADJUSTMENT BUREAU LLC - Florida Company Profile
Headquarter
Entity Name: | MONUMENT ADJUSTMENT BUREAU LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MONUMENT ADJUSTMENT BUREAU 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: |
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: | 16 Oct 2014 (11 years ago) |
Date of dissolution: | 23 Mar 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Mar 2018 (7 years ago) |
Document Number: | L14000161699 |
FEI/EIN Number |
37-1767750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2301 Maitland Center Pkwy, Suite 240, Maitland, FL, 32751, US |
Mail Address: | 2301 Maitland Center Pkwy, Suite 240, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brewer Katherine | Manager | 2301 Maitland Center Pkwy, Maitland, FL, 32751 |
Katherine Brewer | Agent | 2301 Maitland Center Pkwy, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-03-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-27 | Katherine, Brewer | - |
LC AMENDMENT | 2016-09-19 | - | - |
LC AMENDMENT | 2016-09-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-05 | 2301 Maitland Center Pkwy, Suite 240, Maitland, FL 32751 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-05 | 2301 Maitland Center Pkwy, Suite 240, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2016-04-05 | 2301 Maitland Center Pkwy, Suite 240, Maitland, FL 32751 | - |
LC AMENDMENT | 2015-10-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000533986 | LAPSED | 2016-CC-014892-O | ORANGE COUNTY COURT | 2017-05-30 | 2022-09-28 | $8,447.24 | PAYCHEX, INC., 1175 JOHN STREET, WEST HENRIETTA, NY 14586 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-03-23 |
ANNUAL REPORT | 2017-04-27 |
LC Amendment | 2016-09-19 |
LC Amendment | 2016-09-12 |
AMENDED ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2016-01-14 |
LC Amendment | 2015-10-30 |
ANNUAL REPORT | 2015-04-17 |
Florida Limited Liability | 2014-10-16 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State