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. |
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 |
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 |
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 | - |
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