Search icon

MONTICELLO MILLING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: MONTICELLO MILLING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONTICELLO MILLING COMPANY, 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: 14 Jan 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L02000003441
FEI/EIN Number 030388429

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

Address: 500 South Jefferson Street, MONTICELLO, FL, 32344, US
Mail Address: 500 South Jefferson Street, MONTICELLO, FL, 32344, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISHOP BENJAMIN D Managing Member 539 SEVEN BRIDGES RD, MONTICELLO, FL, 32344
BIRD T. BUCKINGHAM Agent 165 EAST DOGWOOD STREET, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 500 South Jefferson Street, MONTICELLO, FL 32344 -
CHANGE OF MAILING ADDRESS 2016-04-29 500 South Jefferson Street, MONTICELLO, FL 32344 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 165 EAST DOGWOOD STREET, MONTICELLO, FL 32344 -
REINSTATEMENT 2004-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-01-31
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State