Search icon

MONROE & GIORDANO, LLC - Florida Company Profile

Company Details

Entity Name: MONROE & GIORDANO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONROE & GIORDANO, 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: 05 Aug 1998 (27 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Aug 2019 (6 years ago)
Document Number: L98000001368
FEI/EIN Number 593525467

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

Address: 777 SOUTH HARBOUR ISLAND BLVD, SUITE 140, TAMPA, FL, 33602, US
Mail Address: 777 SOUTH HARBOUR ISLAND BLVD, SUITE 140, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIORDANO MICHAEL Agent 777 SOUTH HARBOUR ISLAND BLVD, TAMPA, FL, 33602
GENTILE MATTHEW Authorized Member 3405 West McKay, TAMPA, FL, 33609
AVANTI HOLDINGS, INC. Manager -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-08-09 - -
LC STMNT OF RA/RO CHG 2019-06-06 - -
REGISTERED AGENT NAME CHANGED 2019-06-06 GIORDANO, MICHAEL -
LC DISSOCIATION MEM 2019-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-11 777 SOUTH HARBOUR ISLAND BLVD, SUITE 140, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2002-01-11 777 SOUTH HARBOUR ISLAND BLVD, SUITE 140, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-11 777 SOUTH HARBOUR ISLAND BLVD, SUITE 140, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
LC Amendment 2019-08-09
CORLCRACHG 2019-06-06
CORLCDSMEM 2019-06-06
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State