Search icon

MONTENERO, L.L.C. - Florida Company Profile

Company Details

Entity Name: MONTENERO, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONTENERO, L.L.C. 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: 24 Jul 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000073559
FEI/EIN Number 205235851

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

Address: 2016 Selva Madera Ct., Atlantic Beach, FL, 32233, US
Mail Address: C/O John Greenwald 2016 Selva Madera Ct., Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENWALD JOHN President 2016 SELVA MADERA, ATLANTIC BEACH, FL, 32233
CT Corporation Agent 1200 Pine Island Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 1200 Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 2016 Selva Madera Ct., Atlantic Beach, FL 32233 -
CHANGE OF MAILING ADDRESS 2016-04-28 2016 Selva Madera Ct., Atlantic Beach, FL 32233 -
REGISTERED AGENT NAME CHANGED 2016-04-28 CT Corporation -
REINSTATEMENT 2013-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-17
REINSTATEMENT 2013-07-19
ANNUAL REPORT 2010-01-26
REINSTATEMENT 2009-02-24
ANNUAL REPORT 2007-05-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State