Search icon

LITTLE MONSTER DELIVERY SERVICES, INC - Florida Company Profile

Company Details

Entity Name: LITTLE MONSTER DELIVERY SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LITTLE MONSTER DELIVERY SERVICES, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 29 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2021 (4 years ago)
Document Number: P15000009342
FEI/EIN Number 47-4907201

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

Address: 4491 12th St NE, Naples, FL, 34120, US
Mail Address: 4491 12th St NE, Naples, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLO JORGE L President 4491 12th St NE, Naples, FL, 34120
BELLO JORGE L Agent 4491 12th ST NE, Naples, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 4491 12th St NE, Naples, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 4491 12th ST NE, Naples, FL 34120 -
CHANGE OF MAILING ADDRESS 2024-02-05 4491 12th St NE, Naples, FL 34120 -
REINSTATEMENT 2021-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2020-08-31 - -
REINSTATEMENT 2018-02-19 - -
REGISTERED AGENT NAME CHANGED 2018-02-19 BELLO, JORGE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-11-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-24
AMENDED ANNUAL REPORT 2021-05-11
REINSTATEMENT 2021-01-29
Amendment 2020-08-31
ANNUAL REPORT 2019-03-05
REINSTATEMENT 2018-02-19
ANNUAL REPORT 2016-04-02
Amendment 2015-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State