Search icon

MONA & COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: MONA & COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONA & COMPANY, 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: 15 May 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000131239
FEI/EIN Number 84-1873580

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

Address: 1320 SE Federal Highway, Stuart, FL, 34994, US
Mail Address: 1320 SE Federal Highway, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON ULYSSES Owne 236 VILLAGE BLVD, TEQUESTA, FL, 33469
Smith Robert T Chief Operating Officer 819 SW Federal Highway, Suite 203, Stuart, FL, 34994
PETERSON ULYSSES Agent 1421 NW 45TH STREET, POMPANO BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000096321 COMPLETE COMFORT AIR CONDITIONING OF SOUTH FLORIDA, INC. ACTIVE 2022-08-15 2027-12-31 - 1320 SE FEDERAL HIGHWAY, SUITE #109, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-13 1320 SE Federal Highway, SUITE #109, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2023-01-13 1320 SE Federal Highway, SUITE #109, Stuart, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-09
Florida Limited Liability 2019-05-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State