Entity Name: | MONTEREY CUSTOM HOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MONTEREY CUSTOM HOMES, 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: | 24 Feb 2005 (20 years ago) |
Date of dissolution: | 16 Jan 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jan 2018 (7 years ago) |
Document Number: | L05000018885 |
FEI/EIN Number |
202433304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14722 BEAUFORT CIRCLE, NAPLES, FL, 34119 |
Mail Address: | 14722 BEAUFORT CIRCLE, NAPLES, FL, 34119 |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUELTEL MITCHEL | Manager | 14722 BEAUFORT CIRCLE, NAPLES, FL, 34119 |
BUELTEL STEVEN | Manager | 9199 THE LANE, NAPLES, FL, 34119 |
BUELTEL MITCHEL GMGR | Agent | 14722 BEAUFORT CIRCLE, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-01-16 | - | - |
REINSTATEMENT | 2014-02-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-09 | 14722 BEAUFORT CIRCLE, NAPLES, FL 34119 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-09 | BUELTEL, MITCHEL G, MGR | - |
LC AMENDMENT | 2007-04-10 | - | - |
CHANGE OF MAILING ADDRESS | 2007-03-08 | 14722 BEAUFORT CIRCLE, NAPLES, FL 34119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-08 | 14722 BEAUFORT CIRCLE, NAPLES, FL 34119 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-04-27 |
REINSTATEMENT | 2014-02-19 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-04-10 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-09 |
ANNUAL REPORT | 2008-04-25 |
LC Amendment | 2007-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State