Search icon

MONTE VINA PROPERTIES COMPANY #2 LLC - Florida Company Profile

Company Details

Entity Name: MONTE VINA PROPERTIES COMPANY #2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONTE VINA PROPERTIES COMPANY #2 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2019 (6 years ago)
Document Number: L05000001200
FEI/EIN Number 202122558

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

Address: 9521 VIA LAGO WAY, FORT MYERS, FL, 33912, US
Mail Address: 9521 VIA LAGO WAY, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAUNCE WESLEY I Managing Member 3510 SE 18 PLACE, CAPE CORAL, FL, 33904
FAUNCE LETICIA Managing Member 3510 SE 18 PLACE, CAPE CORAL, FL, 33904
FAUNCE LETICIA Agent 9521 VIA LAGO WAY, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-04-27 - -
REGISTERED AGENT NAME CHANGED 2019-04-27 FAUNCE, LETICIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-03 9521 VIA LAGO WAY, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2008-03-03 9521 VIA LAGO WAY, FORT MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-03 9521 VIA LAGO WAY, FORT MYERS, FL 33912 -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-11
REINSTATEMENT 2019-04-27
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State