Search icon

MONSTER AVIATION, LLC - Florida Company Profile

Company Details

Entity Name: MONSTER AVIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONSTER AVIATION, 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: 02 Mar 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L15000038472
FEI/EIN Number 47-3279430

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

Address: 390 N Orange Ave, Suite 2300, ORLANDO, FL, 32801, US
Mail Address: 390 N Orange Ave, Suite 2300, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAUCHAMP CHRISTOPHER Manager 259 MEETING PLACE, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 390 N Orange Ave, Suite 2300, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2019-04-30 390 N Orange Ave, Suite 2300, ORLANDO, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-04-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000724181 TERMINATED 1000000724630 ORANGE 2016-10-20 2036-11-10 $ 131.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
Reg. Agent Resignation 2023-12-05
REINSTATEMENT 2019-04-30
ANNUAL REPORT 2017-04-06
LC Amendment 2016-04-21
ANNUAL REPORT 2016-03-09
Florida Limited Liability 2015-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State