Entity Name: | 4 MONSTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Feb 2018 (7 years ago) |
Document Number: | L18000034785 |
FEI/EIN Number | APPLIED FOR |
Address: | 5151 Spring Pond Rd, Chipley, FL, 32428, US |
Mail Address: | 5151 Spring Pond Rd, Chipley, FL, 32428, US |
ZIP code: | 32428 |
County: | Washington |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
WILSON JAKE | Chief Executive Officer | 5151 Spring Pond Rd, Chipley, FL, 32428 |
Name | Role | Address |
---|---|---|
Wilson Gina | Chief Operating Officer | 5151 Spring Pond Rd, Chipley, FL, 32428 |
Name | Role | Address |
---|---|---|
Wilson Alexis | Comp | 5151 Spring Pond Rd, Chipley, FL, 32428 |
Name | Role | Address |
---|---|---|
Wilson Alissa | Manager | 5151 Spring Pond Rd, Chipley, FL, 324288419 |
Name | Role | Address |
---|---|---|
Wilson Brock | SGT | 5151 Spring Pond Rd, Chipley, FL, 32428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-12 | 5151 Spring Pond Rd, Chipley, FL 32428 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-12 | 5151 Spring Pond Rd, Chipley, FL 32428 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-12 |
Florida Limited Liability | 2018-02-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State