Entity Name: | MONA FIDDLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MONA FIDDLE 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: | 21 May 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 Aug 2016 (9 years ago) |
Document Number: | L15000090663 |
FEI/EIN Number |
47-4069846
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13750 FIDDLESTICKS BLVD, 302, FT MYERS, FL, 33912, US |
Mail Address: | 813 entrada dr n, FT MYERS, FL, 33919, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHALABY HANAN H | Manager | 813 entrada dr n, FT MYERS, FL, 33919 |
SHALABY HANAN H | Agent | 813 entrada dr n, FT MYERS, FL, 33919 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000083564 | DA VINCI'S ITALIAN AND PIZZA RESTAURANT | EXPIRED | 2016-08-09 | 2021-12-31 | - | 12036 CYPRESS LINKS DRIVE, FORT MYERS, FL, 33913 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-13 | 13750 FIDDLESTICKS BLVD, 302, FT MYERS, FL 33912 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-13 | 813 entrada dr n, FT MYERS, FL 33919 | - |
LC AMENDMENT | 2016-08-08 | - | - |
LC AMENDMENT | 2016-04-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-11 | SHALABY, HANAN H | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-09 | 13750 FIDDLESTICKS BLVD, 302, FT MYERS, FL 33912 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-11 |
LC Amendment | 2016-08-08 |
LC Amendment | 2016-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State