Search icon

MONETARY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MONETARY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONETARY SERVICES, 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: 16 Jul 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Sep 2018 (7 years ago)
Document Number: L18000170322
FEI/EIN Number 83-1223640

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

Address: 2146 Alameda St, ORLANDO, FL, 32804, US
Mail Address: 2146 Alameda St, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAEUSZER TERESA A Auth 2304 PRINCETON CT, ORLANDO, FL, 32804
DAL SANTO JOSEPH R Auth 2304 PRINCETON CT, ORLANDO, FL, 32804
DAL SANTO AMY Auth 2304 PRINCETON CT, ORLANDO, FL, 32804
Haeuszer David Auth 2304 PRINCETON CT, ORLANDO, FL, 32804
DAL SANTO AMY L Agent 2304 PRINCETON CT, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 2146 Alameda St, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 2146 Alameda St, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2024-03-12 2146 Alameda St, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 2304 PRINCETON CT, ORLANDO, FL 32804 -
LC AMENDMENT 2018-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-08
LC Amendment 2018-09-24
Florida Limited Liability 2018-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3999887401 2020-05-08 0491 PPP 2304 PRINCETON CT, ORLANDO, FL, 32804
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54700
Loan Approval Amount (current) 54700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32804-1100
Project Congressional District FL-10
Number of Employees 4
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55155.58
Forgiveness Paid Date 2021-03-09
2864508310 2021-01-21 0491 PPS 5824 Precision Dr, Orlando, FL, 32819-8319
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53160
Loan Approval Amount (current) 53160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-8319
Project Congressional District FL-10
Number of Employees 4
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53500.81
Forgiveness Paid Date 2021-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State