Search icon

ROGER D. MONTZ, D.M.D., PLLC - Florida Company Profile

Company Details

Entity Name: ROGER D. MONTZ, D.M.D., PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROGER D. MONTZ, D.M.D., PLLC 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: 21 Dec 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Oct 2008 (17 years ago)
Document Number: L01000022395
FEI/EIN Number 020555835

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

Address: 524 OCEAN AVE, MELBOURNE BEACH, FL, 32951
Mail Address: 448 RIVERVIEW LANE, MELBOURNE BEACH, FL, 32951
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTZ ROGER Vice President 448 RIVERVIEW LANE, MELBOURNE BEACH, FL, 32951
Dieguez Paul Agent 1499 S Harbor City Blvd, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-26 1499 S Harbor City Blvd, SUITE 202, MELBOURNE, FL 32901 -
REGISTERED AGENT NAME CHANGED 2017-04-11 Dieguez, Paul -
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 524 OCEAN AVE, MELBOURNE BEACH, FL 32951 -
CHANGE OF MAILING ADDRESS 2011-01-07 524 OCEAN AVE, MELBOURNE BEACH, FL 32951 -
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State