Entity Name: | MUSCLE MONSTERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MUSCLE MONSTERS 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: | 30 Jan 2015 (10 years ago) |
Document Number: | L15000018270 |
FEI/EIN Number |
47-3144971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1536 Caterpillar St, Saint Cloud, FL, 34771, US |
Mail Address: | 1536 Caterpillar St, Saint Cloud, FL, 34771, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gonzalez Alain | Authorized Member | 1536 Caterpillar St, Saint Cloud, FL, 34771 |
Gonzalez Alain | Agent | 1536 Caterpillar St, Saint Cloud, FL, 34771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000092849 | MAN OF THE HOUR | ACTIVE | 2024-08-05 | 2029-12-31 | - | 1536, CATERPILLAR ST, SAINT CLOUD, FL, 34771 |
G17000052862 | HUMAN EVOLUTION PUBLISHING | EXPIRED | 2017-05-12 | 2022-12-31 | - | 1536 CATERPILLAR ST, SAINT CLOUD, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-25 | 1536 Caterpillar St, Saint Cloud, FL 34771 | - |
CHANGE OF MAILING ADDRESS | 2017-01-25 | 1536 Caterpillar St, Saint Cloud, FL 34771 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-25 | Gonzalez, Alain | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-25 | 1536 Caterpillar St, Saint Cloud, FL 34771 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State