Search icon

MONTICELLO REALTY LLC

Company Details

Entity Name: MONTICELLO REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Aug 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Aug 2022 (3 years ago)
Document Number: L07000081225
FEI/EIN Number 260672206
Address: 380 S. JEFFERSON ST., MONTICELLO, FL, 32344, US
Mail Address: HINES F. BOYD, P.O. BOX 555, MONTICELLO, FL, 32345, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Agent

Name Role Address
BOYD HINES F Agent 735 W WASHINGTON ST, MONTICELLO, FL, 32344

Manager

Name Role Address
BOYD HINES F Manager 735 W WASHINGTON ST, MONTICELLO, FL, 32344

Authorized Member

Name Role Address
BOYD JANEGALE M Authorized Member 735 W. WASHINGTON ST, MONTICELLO, FL, 32344

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000046909 FL-GA REALTY & AUCTION ACTIVE 2022-04-13 2027-12-31 No data 380 S JEFFERSON ST, MONTICELLO, FL, 32344
G11000025919 UNITED COUNTRY SOUTHERN AGLANDS EXPIRED 2011-03-11 2016-12-31 No data PO BOX 202, MONTICELLO, FL, 32345
G08140900311 UNITED COUNTRY MONTICELLO REALTY EXPIRED 2008-05-19 2013-12-31 No data POST OFFICE BOX 202, MONTICELLO, FL, 32345

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-08-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-04 380 S. JEFFERSON ST., MONTICELLO, FL 32344 No data
CHANGE OF MAILING ADDRESS 2012-03-20 380 S. JEFFERSON ST., MONTICELLO, FL 32344 No data
LC AMENDMENT 2007-08-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-05
LC Amendment 2022-08-02
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State