Entity Name: | MONT-LEST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 Aug 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L05000076515 |
FEI/EIN Number | 043822667 |
Address: | C/O GREENTREE GARDENS, 4113 HENDERSON BLVD., TAMPA, FL, 33629 |
Mail Address: | C/O GREENTREE GARDENS, 4113 HENDERSON BLVD., TAMPA, FL, 33629 |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTANARO ANGELO C | Agent | 4113 HENDERSON BLVD., TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
MONTANARO ANGELO C | Managing Member | 4113 HENDERSON BLVD, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
LC STMNT OF RA/RO CHG | 2014-04-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-16 | MONTANARO, ANGELO C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-16 | 4113 HENDERSON BLVD., TAMPA, FL 33629 | No data |
Name | Date |
---|---|
CORLCRACHG | 2014-04-16 |
ANNUAL REPORT | 2014-04-07 |
Reg. Agent Resignation | 2014-02-04 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-04 |
ANNUAL REPORT | 2010-04-07 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-04-11 |
ANNUAL REPORT | 2007-02-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State