Entity Name: | MONK LAW GROUP, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MONK LAW GROUP, PLLC 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: | 22 Dec 2015 (9 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 24 May 2021 (4 years ago) |
Document Number: | L15000211887 |
FEI/EIN Number |
81-0891585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1102 SOUTH FLORIDA AVENUE, SUITE 111, LAKELAND, FL, 33803, US |
Mail Address: | 1102 SOUTH FLORIDA AVENUE, SUITE 111, LAKELAND, FL, 33803, US |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MONK LAW GROUP, PLLC 401(K) PLAN | 2023 | 810891585 | 2024-09-13 | MONK LAW GROUP, PLLC | 5 | |||||||||||||
|
Name | Role | Address |
---|---|---|
MONK BRIAN M | Authorized Member | 1102 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33803 |
MONK BRIAN M | Agent | 1102 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-11 | 800 SOUTH FLORIDA AVENUE, LAKELAND, FL 33801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-03 | 800 South Florida Avenue, LAKELAND, FL 33801 | - |
CHANGE OF MAILING ADDRESS | 2025-02-03 | 800 South Florida Avenue, LAKELAND, FL 33801 | - |
LC AMENDMENT AND NAME CHANGE | 2021-05-24 | MONK LAW GROUP, PLLC | - |
REGISTERED AGENT NAME CHANGED | 2017-03-08 | MONK, BRIAN M | - |
REINSTATEMENT | 2017-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-14 |
LC Amendment and Name Change | 2021-05-24 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-02-11 |
REINSTATEMENT | 2017-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State