Search icon

MONTEGO BAY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MONTEGO BAY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONTEGO BAY HOLDINGS, 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: 06 Feb 2004 (21 years ago)
Date of dissolution: 26 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2018 (7 years ago)
Document Number: L04000012926
FEI/EIN Number 651221401

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

Address: 6464 LAKE BURDEN VIEW DRIVE, WINDERMERE, FL, 34786
Mail Address: 6464 LAKE BURDEN VIEW DRIVE, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER CHRISTOPHER Managing Member 6464 LAKE BURDEN VIEW DRIVE, WINDERMERE, FL, 34786
WALKER KENNETH ROY Managing Member 6464 LAKE BURDEN VIEW DRIVE, WINDERMERE, FL, 34786
WALKER CHRISTOPHER A Agent 6464 LAKE BURDEN VIEW DRIVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-24 6464 LAKE BURDEN VIEW DRIVE, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2008-05-24 6464 LAKE BURDEN VIEW DRIVE, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-24 6464 LAKE BURDEN VIEW DRIVE, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2006-02-05 WALKER, CHRISTOPHER A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-04-26
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-03-14
ANNUAL REPORT 2009-06-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State