Search icon

JEFF MONTGOMERY ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: JEFF MONTGOMERY ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEFF MONTGOMERY ASSOCIATES 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: 22 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jun 2012 (13 years ago)
Document Number: L06000121929
FEI/EIN Number 592366512

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

Address: 2357 NW 13 PLACE, GAINESVILLE, FL, 32605
Mail Address: 2357 NW 13 PLACE, GAINESVILLE, FL, 32605
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTGOMERY JEFFREY M Managing Member 2357 NW 13 PLACE, GAINESVILLE, FL, 32605
MONTGOMERY JEFFREY M Agent 2357 NW 13 PLACE, GAINESVILLE, FL, 32605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000104948 CHEVRON AT HUNTER'S CROSSING ACTIVE 2018-09-24 2028-12-31 - 5221 NW 43 STREET, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CONVERSION 2006-12-22 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000063403

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State