Search icon

MONTOUR WESTERN WAY, LLC - Florida Company Profile

Company Details

Entity Name: MONTOUR WESTERN WAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONTOUR WESTERN WAY, 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: 11 Mar 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L03000008869
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 50 NORTH LAURA STREET, SUITE 1725, JACKSONVILLE, FL, 32202
Address: 50 NORTH LAURA STREET, SUITE 1725, SUITE 2401, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTOUR GARY M Managing Member 50 NORTH LAURA STREET, SUITE 1725, JACKSONVILLE, FL, 32202
MONTOUR GARY M Agent 50 NORTH LAURA STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-22 50 NORTH LAURA STREET, SUITE 1725, SUITE 2401, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2012-11-22 50 NORTH LAURA STREET, SUITE 1725, SUITE 2401, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2012-11-22 50 NORTH LAURA STREET, SUITE 1725, JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-05-22
ANNUAL REPORT 2013-04-21
REINSTATEMENT 2012-11-22
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State