Search icon

MONICA K PEDRAJA LLC - Florida Company Profile

Company Details

Entity Name: MONICA K PEDRAJA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONICA K PEDRAJA 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: 31 Mar 2021 (4 years ago)
Date of dissolution: 28 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Nov 2024 (5 months ago)
Document Number: L21000149721
FEI/EIN Number 86-2957952

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

Address: 12993 Coyote Lane, Venice, FL, 34292, US
Mail Address: 12993 Coyote Lane, Venice, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDRAJA MONICA K Manager 12450 Somatic Ct, Venice, FL, 34293
PEDRAJA MONICA K Agent 12450 Somatic Ct, Venice, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000040911 LIVING IN SARASOTA COUNTY ACTIVE 2024-03-22 2029-12-31 - 12450 SOMATIC CT, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-16 12993 Coyote Lane, Venice, FL 34292 -
CHANGE OF MAILING ADDRESS 2024-07-16 12993 Coyote Lane, Venice, FL 34292 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-09 12450 Somatic Ct, Venice, FL 34293 -
REGISTERED AGENT NAME CHANGED 2023-10-09 PEDRAJA, MONICA K -
REINSTATEMENT 2023-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-28
ANNUAL REPORT 2024-03-22
REINSTATEMENT 2023-10-09
ANNUAL REPORT 2022-04-16
Florida Limited Liability 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State