Search icon

RET MONTANA, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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