Search icon

MONSTER BUILDERS, LLC

Company Details

Entity Name: MONSTER BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Dec 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: L14000191272
FEI/EIN Number 47-2593380
Address: 800 A ROAD, LABELLE, FL, 33935, US
Mail Address: P.O BOX 2381, LABELLE, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
lucas-garcia david Agent 580 A ROAD, LABELLE, FL, 33935

Managing Member

Name Role Address
LUCAS HERMELINDO Managing Member 580 A ROAD, LABELLE, FL, 33935

Authorized Member

Name Role Address
LUCAS GARCIA DAVID Authorized Member 580 A ROAD, LABELLE, FL, 33935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000000913 MONSTER TIKI HUTS ACTIVE 2015-01-04 2025-12-31 No data 580 A ROAD,LABELLE ,FLORIDA 33935, 580 A ROAD, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-26 800 A ROAD, LABELLE, FL 33935 No data
CHANGE OF MAILING ADDRESS 2024-08-26 800 A ROAD, LABELLE, FL 33935 No data
LC AMENDMENT 2020-12-28 No data No data
LC STMNT OF RA/RO CHG 2020-06-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 580 A ROAD, LABELLE, FL 33935 No data
REGISTERED AGENT NAME CHANGED 2020-06-26 lucas-garcia, david No data
LC DISSOCIATION MEM 2020-06-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-08
LC Amendment 2020-12-28
CORLCRACHG 2020-06-26
CORLCDSMEM 2020-06-26
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State