Entity Name: | MONTE VISTA GROVES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MONTE VISTA GROVES, 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. |
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: | 31 Dec 2007 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L08000000020 |
FEI/EIN Number |
364623516
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10301 Down Lakeview Circle, Windermere, FL, 34786, US |
Mail Address: | 10301 Down Lakeview Circle, Windermere, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HORTON DENNIS L | Manager | 10301 Down Lakeview Circle, Windermere, FL, 34786 |
HORTON DENNIS L | Agent | 10301 Down Lakeview Circle, Windermere, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-13 | 10301 Down Lakeview Circle, Windermere, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2018-04-13 | 10301 Down Lakeview Circle, Windermere, FL 34786 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-13 | 10301 Down Lakeview Circle, Windermere, FL 34786 | - |
LC AMENDMENT | 2016-04-13 | - | - |
LC STMNT OF AUTHORITY | 2016-04-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
LC Amendment | 2016-04-13 |
CORLCAUTH | 2016-04-13 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State