Search icon

G. MONTGOMERY, LLC - Florida Company Profile

Company Details

Entity Name: G. MONTGOMERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G. MONTGOMERY, 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: 09 Mar 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2009 (15 years ago)
Document Number: L06000026880
FEI/EIN Number 651272641

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6526 todd rd, JACKSONVILLE, FL, 32215, US
Mail Address: 6526 todd rd, JACKSONVILLE, FL, 32216, US
ZIP code: 32215
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTGOMERY GERALD LJR Manager 6526 TODD RD, JACKSONVILLE, FL, 32216
G Montgomery jr Owne 6526 todd rd, JACKSONVILLE, FL, 32215
MONTGOMERY GERALD L Agent 6526 todd rd, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 6526 todd rd, JACKSONVILLE, FL 32215 -
CHANGE OF MAILING ADDRESS 2015-04-28 6526 todd rd, JACKSONVILLE, FL 32215 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 6526 todd rd, JACKSONVILLE, FL 32216 -
CANCEL ADM DISS/REV 2009-10-27 - -
REGISTERED AGENT NAME CHANGED 2009-10-27 MONTGOMERY, GERALD LOWNER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State