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. |
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 |
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 |
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 | - | - |
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