Search icon

DOMINIC MONZON IDEAS LLC - Florida Company Profile

Company Details

Entity Name: DOMINIC MONZON IDEAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOMINIC MONZON IDEAS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 May 2019 (6 years ago)
Date of dissolution: 13 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2023 (2 years ago)
Document Number: L19000130689
FEI/EIN Number 84-1923881

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

Address: 2055 W Swanson Dr, citrus springs, FL, 34434, US
Mail Address: 2055 W Swanson Dr, citrus springs, FL, 34434, US
ZIP code: 34434
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONZON DOMINIC Manager 2055 W SWANSON DR, CITRUS SPRINGS, FL, 34434
MONZON DOMINIC Agent 1000 Douglas Avenue, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-13 - -
CHANGE OF MAILING ADDRESS 2022-10-17 2055 W Swanson Dr, citrus springs, FL 34434 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-17 2055 W Swanson Dr, citrus springs, FL 34434 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 1000 Douglas Avenue, 24, Altamonte Springs, FL 32714 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-13
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-23
Florida Limited Liability 2019-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6058977406 2020-05-13 0455 PPP 4529 DALMAHOY CT APT 403, FORT MYERS, FL, 33916-8014
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6230
Loan Approval Amount (current) 6230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address FORT MYERS, LEE, FL, 33916-8014
Project Congressional District FL-19
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4638.69
Forgiveness Paid Date 2021-03-10
7962078602 2021-03-24 0491 PPS 615 Monte Vista Way, Winter Garden, FL, 34787-4903
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9261
Loan Approval Amount (current) 9261
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-4903
Project Congressional District FL-10
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9306.92
Forgiveness Paid Date 2021-09-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State