Search icon

MENTAL AGAVE LLC - Florida Company Profile

Company Details

Entity Name: MENTAL AGAVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MENTAL AGAVE 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: 22 Mar 2007 (18 years ago)
Date of dissolution: 16 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Aug 2021 (4 years ago)
Document Number: L07000031074
FEI/EIN Number 208717531

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

Address: 1860 Spring Pond Point, Winter Springs, FL, 32708, US
Mail Address: 1860 Spring Pond Point, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTALVO FERNANDO Managing Member 1860 Spring Pond Point, Winter Springs, FL, 32708
MONTALVO FERNANDO Agent 1860 Spring Pond Point, Winter Springs, FL, 32708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 1860 Spring Pond Point, Apt 400, Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2019-05-01 1860 Spring Pond Point, Apt 400, Winter Springs, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 1860 Spring Pond Point, Apt 400, Winter Springs, FL 32708 -
LC NAME CHANGE 2014-09-03 MENTAL AGAVE LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-16
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-23
LC Name Change 2014-09-03
ANNUAL REPORT 2014-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State