Entity Name: | RET MONTANA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RET MONTANA, 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: |
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 Apr 2005 (20 years ago) |
Document Number: | L05000033115 |
FEI/EIN Number |
202639305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 529 68TH STREET, HOLMES BEACH, FL, 34217 |
Mail Address: | 529 68TH STREET, HOLMES BEACH, FL, 34217 |
ZIP code: | 34217 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURNER RICHARD E | Manager | 529 68TH STREET, HOLMES BEACH, FL, 34217 |
TURNER RICHARD E | Agent | 529 68TH STREET, HOLMES BEACH, FL, 34217 |
TURNER MEREDITH | Managing Member | 529 68TH STREET, HOLMES BEACH, FL, 34217 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000103271 | UTOPIA AGRICULTURAL CONSULTING | ACTIVE | 2019-09-20 | 2029-12-31 | - | 529 68TH STREET, HOLMES BEACH, FL, 34217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-02-07 | 529 68TH STREET, HOLMES BEACH, FL 34217 | - |
CHANGE OF MAILING ADDRESS | 2012-02-07 | 529 68TH STREET, HOLMES BEACH, FL 34217 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-07 | 529 68TH STREET, HOLMES BEACH, FL 34217 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-11 | TURNER, RICHARD EJR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-06-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State