Search icon

MONTS LAW, P.L. - Florida Company Profile

Company Details

Entity Name: MONTS LAW, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONTS LAW, P.L. 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: 29 May 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jul 2017 (8 years ago)
Document Number: L07000056438
FEI/EIN Number 680650636

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

Address: 766 North Sun Drive, LAKE MARY, FL, 32746, US
Mail Address: 766 North Sun Drive, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTS CHRISTOPHER L Manager 766 North Sun Drive, LAKE MARY, FL, 32746
MONTS CHRISTOPHER L Agent 766 North Sun Drive, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000101267 MONTS GRIMES, P.L. EXPIRED 2019-09-16 2024-12-31 - 615 CRESCENT EXECUTIVE COURT, SUITE 200, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 766 North Sun Drive, SUITE 4030, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-31 766 North Sun Drive, SUITE 4030, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2022-08-31 766 North Sun Drive, SUITE 4030, LAKE MARY, FL 32746 -
LC AMENDMENT 2017-07-21 - -
LC AMENDMENT 2010-07-15 - -
LC AMENDMENT AND NAME CHANGE 2010-01-25 MONTS LAW, P.L. -
LC AMENDMENT AND NAME CHANGE 2009-10-01 MONTS WILLIAMS, P.L. -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
LC Amendment 2017-07-21
ANNUAL REPORT 2017-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State