Search icon

MONTEREY CUSTOM HOMES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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