Search icon

1950 MONTE CARLO, LLC - Florida Company Profile

Company Details

Entity Name: 1950 MONTE CARLO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1950 MONTE CARLO, 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: 21 Sep 2017 (8 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Nov 2023 (a year ago)
Document Number: L17000196836
FEI/EIN Number 82-2882492

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

Address: 1950 MONTE CARLO TRAIL, ORLANDO, FL, 32805, US
Mail Address: 1950 MONTE CARLO TRAIL, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERRITT LANCE Manager 1950 MONTE CARLO TRAIL, ORLANDO, FL, 32805
Merritt Lance Agent 1950 Monte Carlo Trail, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 1950 Monte Carlo Trail, ORLANDO, FL 32805 -
LC AMENDED AND RESTATED ARTICLES 2023-11-28 - -
REGISTERED AGENT NAME CHANGED 2019-02-28 Merritt, Lance -
CHANGE OF MAILING ADDRESS 2018-11-06 1950 MONTE CARLO TRAIL, ORLANDO, FL 32805 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-04 1950 MONTE CARLO TRAIL, ORLANDO, FL 32805 -
LC AMENDMENT AND NAME CHANGE 2018-10-04 1950 MONTE CARLO, LLC -
LC NAME CHANGE 2018-07-31 WEST ANDERSON STREET PROPERTIES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-11
LC Amended and Restated Art 2023-11-28
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-28
LC Amendment and Name Change 2018-10-04
LC Name Change 2018-07-31
ANNUAL REPORT 2018-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State