Search icon

MONOPOLY PROPERTIES GROUP, LLC

Company Details

Entity Name: MONOPOLY PROPERTIES GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 26 Jun 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: M17000005500
FEI/EIN Number 943329424
Address: 1947 S MYRTLE AVE, MONROVIA, CA, 91016, US
Mail Address: 1947 S MYRTLE AVE, MONROVIA, CA, 91016, US
Place of Formation: NEVADA

Agent

Name Role Address
KAMERMAYER DEBRA Agent 3860 ULMERTON ROAD, CLEARWATER, FL, 33762

Managing Member

Name Role Address
GALAM VICTOR Managing Member 1947 S MYRTLE AVE, MONROVIA, CA, 91016

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000558340 ACTIVE 1000000903948 PASCO 2021-10-11 2041-11-03 $ 6,662.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000122374 LAPSED 2015-CA-003657-WS CIRCUIT COURT SIXTH CIRCUIT FL 2018-03-19 2023-03-27 $2262.50 JAMES MATHIEU, 7710 GRAND BLVD., PORT RICHEY, FL 34668

Court Cases

Title Case Number Docket Date Status
MONOPOLY PROPERTIES GROUP, LLC VS RONALD E. ALLEN 2D2019-1018 2019-03-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2017-CA-2964 WS

Parties

Name VICTOR CALAM
Role Appellant
Status Active
Name MONOPOLY PROPERTIES GROUP, LLC
Role Appellant
Status Active
Representations CHRISTOPHER HIXSON, ESQ.
Name RONALD E. ALLEN
Role Appellee
Status Active
Representations LUKE CHARLES LIROT, ESQ., STEVEN C. PRATICO, ESQ.
Name HONORABLE STANLEY R. MILLS
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-07-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MONOPOLY PROPERTIES GROUP, LLC
Docket Date 2019-06-28
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-03-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-03-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDERS
On Behalf Of MONOPOLY PROPERTIES GROUP, LLC

Documents

Name Date
Foreign Limited 2017-06-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State