Search icon

MONSTERS OF MIDWAY PROPERTIES, LLC. - Florida Company Profile

Company Details

Entity Name: MONSTERS OF MIDWAY PROPERTIES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONSTERS OF MIDWAY PROPERTIES, 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: 20 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2021 (4 years ago)
Document Number: L18000099661
FEI/EIN Number 82-5302872

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

Mail Address: 14422 Shoreside Way, WINTER GARDEN, FL, 34787, US
Address: 8810 Seidel rd, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM COREY D Managing Member 11030 Suspense Dr, WINTER GARDEN, FL, 34787
DEVIN HESTER D Managing Member 11103 BRIDGE HOUSE RD, WINDERMERE, FL, 34786
GRAHAM COREY D Agent 11030 Suspense Dr, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-26 8810 Seidel rd, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 8810 Seidel rd, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2024-01-31 8810 Seidel rd, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 11030 Suspense Dr, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2021-01-31 GRAHAM, COREY D -
REINSTATEMENT 2021-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-29
REINSTATEMENT 2021-01-31
ANNUAL REPORT 2019-03-13
Florida Limited Liability 2018-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State