Search icon

MONSTERTECH LLC - Florida Company Profile

Company Details

Entity Name: MONSTERTECH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONSTERTECH 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: 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: 05 Oct 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Jan 2017 (8 years ago)
Document Number: L16000185106
FEI/EIN Number 47-3926098

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

Address: 10898 Dennington Rd, Fort Myers, FL, 33913, US
Mail Address: 10898 Dennington Rd, Fort Myers, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILBEREIS FLORIAN Authorized Member 10898 Dennington Rd, Fort Myers, FL, 33913
SILBEREIS FLORIAN Agent 10898 Dennington Rd, Fort Myers, FL, 33913

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 10898 Dennington Rd, Fort Myers, FL 33913 -
CHANGE OF MAILING ADDRESS 2021-04-13 10898 Dennington Rd, Fort Myers, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 10898 Dennington Rd, Fort Myers, FL 33913 -
LC NAME CHANGE 2017-01-23 MONSTERTECH LLC -
REGISTERED AGENT NAME CHANGED 2017-01-18 SILBEREIS, FLORIAN -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-05
AMENDED ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-15
LC Name Change 2017-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4526267310 2020-04-29 0455 PPP 1507 SW 38th ST, Cape Coral, FL, 33914
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33914-1100
Project Congressional District FL-19
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12578.86
Forgiveness Paid Date 2021-02-12
9017288306 2021-01-30 0455 PPS 1507 SW 38th St, Cape Coral, FL, 33914-5639
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33914-5639
Project Congressional District FL-19
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12572.22
Forgiveness Paid Date 2021-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State