Entity Name: | MON CHATEAU, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 04 Aug 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2016 (8 years ago) |
Document Number: | L15000132933 |
FEI/EIN Number | 47-4795056 |
Address: | 7795 NW Beacon Square Blvd, BOCA RATON, FL, 33487, US |
Mail Address: | 7795 NW Beacon Square Blvd, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MON CHATEAU 401K PLAN | 2023 | 474795056 | 2024-10-02 | MON CHATEAU, LLC | 12 | |||||||||||||
|
||||||||||||||||||
MON CHATEAU 401K PLAN | 2022 | 474795056 | 2023-05-31 | MON CHATEAU, LLC | 9 | |||||||||||||
|
Name | Role | Address |
---|---|---|
MARSHALL SOCARRAS GRANT, P.L. | Agent | 197 S. FEDERAL HIGHWAY, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
Jacobson Corey | Vice President | 7795 NW Beacon Square Blvd, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-29 | 7795 NW Beacon Square Blvd, 101, BOCA RATON, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-29 | 7795 NW Beacon Square Blvd, 101, BOCA RATON, FL 33487 | No data |
REINSTATEMENT | 2016-10-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-10 | MARSHALL SOCARRAS GRANT, P.L. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-10 | 197 S. FEDERAL HIGHWAY, SUITE 200, BOCA RATON, FL 33432 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-27 |
AMENDED ANNUAL REPORT | 2022-05-04 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-28 |
REINSTATEMENT | 2016-10-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State