Entity Name: | MONTENERO, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Jul 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L06000073559 |
FEI/EIN Number | 205235851 |
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 |
Name | Role | Address |
---|---|---|
CT Corporation | Agent | 1200 Pine Island Road, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
GREENWALD JOHN | President | 2016 SELVA MADERA, ATLANTIC BEACH, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 1200 Pine Island Road, Plantation, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 2016 Selva Madera Ct., Atlantic Beach, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 2016 Selva Madera Ct., Atlantic Beach, FL 32233 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | CT Corporation | No data |
REINSTATEMENT | 2013-07-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CANCEL ADM DISS/REV | 2009-02-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
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 Feb 2025
Sources: Florida Department of State