Entity Name: | MONTEVIDEO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MONTEVIDEO, 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: | 08 Sep 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L03000034197 |
FEI/EIN Number |
571186552
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4150 TURNBERRY CIR, APT 34, LAKE WORTH, FL, 33467 |
Mail Address: | 4150 TURNBERRY CIR, APT 34, LAKE WORTH, FL, 33467 |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MONTEVIDEO, LLC, CONNECTICUT | 0624598 | CONNECTICUT |
Name | Role | Address |
---|---|---|
CARMONA NORMA | Managing Member | 4150 TURNBERRY CIR. APT 34, LAKE WORTH, FL, 33467 |
NORMA CARMONA | Agent | 4150 TURNBERRY CIR, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-30 | 4150 TURNBERRY CIR, APT 34, LAKE WORTH, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2009-03-30 | 4150 TURNBERRY CIR, APT 34, LAKE WORTH, FL 33467 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-30 | 4150 TURNBERRY CIR, APT 34, LAKE WORTH, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2007-12-06 | NORMA, CARMONA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-01-03 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-04-15 |
ANNUAL REPORT | 2007-12-06 |
Reg. Agent Resignation | 2007-09-10 |
ANNUAL REPORT | 2007-01-22 |
ANNUAL REPORT | 2006-01-09 |
ANNUAL REPORT | 2005-01-14 |
ANNUAL REPORT | 2004-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State