Search icon

MONMARS AUTOMOTIVE GROUP LLC - Florida Company Profile

Company Details

Entity Name: MONMARS AUTOMOTIVE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONMARS AUTOMOTIVE GROUP 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: 28 Apr 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000083542
FEI/EIN Number 81-2485808

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

Address: 8604 N FLORIDA AVE, TAMPA, FL, 33604, US
Mail Address: 8604 N FLORIDA AVE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role
GOLDEN DART HOLDINGS LLC Agent
GOLDEN DART HOLDINGS LLC President

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000054750 MONMARS AUTO CLUB EXPIRED 2016-06-02 2021-12-31 - 926 E 124TH AVE, STE D, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-09-13 GOLDEN DART HOLDINGS LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-09-13 12612 N NEBRASKA AVE, STE B, SUITE F, TAMPA, FL 33612 -
LC AMENDMENT 2019-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-17 8604 N FLORIDA AVE, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2018-12-17 8604 N FLORIDA AVE, TAMPA, FL 33604 -
LC STMNT OF RA/RO CHG 2018-05-03 - -
LC AMENDMENT 2018-05-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000003566 TERMINATED 1000000766792 HILLSBOROU 2017-12-20 2037-12-28 $ 1,219.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
LC Amendment 2019-09-13
CORLCRACHG 2018-05-03
LC Amendment 2018-05-03
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-20
Florida Limited Liability 2016-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State