Search icon

MONTANA ATP USA, LLC - Florida Company Profile

Company Details

Entity Name: MONTANA ATP USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONTANA ATP USA, 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: 09 May 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000047959
FEI/EIN Number 262169952

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

Address: 607 Hitchcock St, Suite 101, Plant City, FL, 33563, US
Mail Address: P.O. Box 1400, Auburndale, FL, 33823, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ ANTONIO M Managing Member 607 Hitchcock St, Suite 101, Plant City, FL, 33563
ALVAREZ JOSE M Managing Member 607 Hitchcock St, Suite 101, Plant City, FL, 33563
Alvarez Antonio M Agent 607 Hitchcock St, Suite 101, Plant City, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-13 607 Hitchcock St, Suite 101, Plant City, FL 33563 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-13 607 Hitchcock St, Suite 101, Plant City, FL 33563 -
CHANGE OF MAILING ADDRESS 2019-04-13 607 Hitchcock St, Suite 101, Plant City, FL 33563 -
REGISTERED AGENT NAME CHANGED 2014-02-18 Alvarez, Antonio M -
LC AMENDMENT AND NAME CHANGE 2012-04-04 MONTANA ATP USA, LLC -
LC AMENDMENT 2009-11-04 - -
LC AMENDMENT AND NAME CHANGE 2009-10-13 ORANGE LAB USA, LLC -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-01-24
LC Amendment and Name Change 2012-04-04
ANNUAL REPORT 2012-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State