Search icon

MONICA ESTEVEZ DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: MONICA ESTEVEZ DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONICA ESTEVEZ DESIGNS 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: 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: 02 Apr 2015 (10 years ago)
Document Number: L15000058490
FEI/EIN Number 47-3641062

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

Address: 2794 S Evergreen cir., Boynton Beach, FL, 33426, US
Mail Address: 2794 S Evergreen cir., Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Estevez Monica M Manager 2794 S Evergreen cir., Boynton Beach, FL, 33426
ESTEVEZ MONICA Agent 2794 S Evergreen cir., Boynton Beach, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000146681 THE M.E GROUP ACTIVE 2024-12-03 2029-12-31 - 2794 SOUTH EVERGREEN CIRCLE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-14 2794 S Evergreen cir., Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2019-04-14 2794 S Evergreen cir., Boynton Beach, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-14 2794 S Evergreen cir., Boynton Beach, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State