Entity Name: | MONTGOMERY PARCEL C, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MONTGOMERY PARCEL C, 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: | 04 Apr 2008 (17 years ago) |
Date of dissolution: | 07 Dec 2021 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Dec 2021 (3 years ago) |
Document Number: | L08000034702 |
FEI/EIN Number |
264710598
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4800 N. FEDERAL HIGHWAY, SUITE D306, BOCA RATON, FL, 33431, US |
Mail Address: | 4800 N. FEDERAL HIGHWAY, SUITE D306, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTGOMERY ENTERPRISES HOLDING, INC. | Manager | - |
SWEETAPPLE ROBERT A | Agent | 4800 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-12-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 4800 N. FEDERAL HIGHWAY, SUITE D306, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-07 | SWEETAPPLE, ROBERT A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 4800 N. FEDERAL HIGHWAY, SUITE D306, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2019-02-07 | 4800 N. FEDERAL HIGHWAY, SUITE D306, BOCA RATON, FL 33431 | - |
REINSTATEMENT | 2014-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-12-07 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-27 |
REINSTATEMENT | 2014-04-30 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State