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. |
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 |
Name | Role |
---|---|
GOLDEN DART HOLDINGS LLC | Agent |
GOLDEN DART HOLDINGS LLC | President |
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 |
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 | - | - |
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 |
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