Search icon

BIRD HOUSE OF MONTAGUE, LLC - Florida Company Profile

Company Details

Entity Name: BIRD HOUSE OF MONTAGUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIRD HOUSE OF MONTAGUE, 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: 16 Jun 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L04000045376
FEI/EIN Number 800113371

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

Address: 3102 GULF BREEZE PKWY, GULF BREEZE, FL, 32563, US
Mail Address: 3102 GULF BREEZE PKWY, GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITZGERALD LEEANNA M Managing Member 1522 LIGHTHOUSE COURT, GULF BREEZE, FL, 32563
FITZGERALD LEEANNA M Agent 1522 LIGHTHOUSE COURT, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-26 3102 GULF BREEZE PKWY, GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2011-10-26 3102 GULF BREEZE PKWY, GULF BREEZE, FL 32563 -
REINSTATEMENT 2011-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-06 1522 LIGHTHOUSE COURT, GULF BREEZE, FL 32563 -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-12-21 - -
REGISTERED AGENT NAME CHANGED 2009-12-21 FITZGERALD, LEEANNA M -

Documents

Name Date
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-03-15
REINSTATEMENT 2011-10-26
REINSTATEMENT 2010-10-06
LC Amendment 2009-12-21
ANNUAL REPORT 2009-02-14
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-03-03
Reg. Agent Change 2005-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State