Search icon

MONTEREY REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: MONTEREY REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONTEREY REAL ESTATE, 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: 05 Oct 2001 (24 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: L01000017149
FEI/EIN Number 593749990

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

Address: 796 Harbour Isles Place, North Palm Beach, FL, 33410, US
Mail Address: 796 Harbour Isles Place, North Palm Beach, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAUBERT JACK M Manager 796 Harbour Isles Place, North Palm Beach, FL, 33410
DIAZ RALPH O Manager 1050 S.E. MONTEREY ROAD #104, STUART, FL, 34994
Daubert Jack SDr. Agent 796 Harbour Isles Place, North Palm Beach, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 796 Harbour Isles Place, North Palm Beach, FL 33410 -
CHANGE OF MAILING ADDRESS 2018-03-27 796 Harbour Isles Place, North Palm Beach, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 796 Harbour Isles Place, North Palm Beach, FL 33410 -
REGISTERED AGENT NAME CHANGED 2017-03-24 Daubert, Jack S, Dr. -
REINSTATEMENT 2003-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State