Search icon

MONTLABI GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MONTLABI GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONTLABI GROUP, 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: 26 May 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000050410
FEI/EIN Number 270281402

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

Address: 945 LAS NAVAS PLACE, ST. AUGUSTINE, FL, 32092, U.
Mail Address: 945 LAS NAVAS PLACE, ST AUGUSTINE, FL, 32092
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABIAL GUILLERMO R Managing Member 945 LAS NAVAS PLACE, ST. AUGUSTINE, FL, 32092
LABIAL MARJORIE U Managing Member 945 LAS NAVAS PLACE, ST AUGUSTINE, FL, 32092
LABIAL GUILLERMO R Agent 945 LAS NAVAS PLACE, ST AUGUSTINE, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000190361 ABSOLUTE CARE HOME HEALTH SERVICES, LLC EXPIRED 2009-12-29 2014-12-31 - 9961 WATERMARK LANE W, JACKSONVILLE, FL, 32256
G09000113100 GLOBAL SUN HOME HEALTH CARE EXPIRED 2009-06-02 2014-12-31 - 9961 WATERMARK LANE W, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-03-30 LABIAL , GUILLERMO R -
LC AMENDMENT 2012-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2012-12-10 945 LAS NAVAS PLACE, ST. AUGUSTINE, FL 32092 U. -
CHANGE OF MAILING ADDRESS 2012-04-30 945 LAS NAVAS PLACE, ST. AUGUSTINE, FL 32092 U. -
REGISTERED AGENT ADDRESS CHANGED 2011-03-14 945 LAS NAVAS PLACE, ST AUGUSTINE, FL 32092 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000930779 TERMINATED 1000000292066 DUVAL 2012-12-03 2022-12-05 $ 438.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-01
LC Amendment 2012-12-10
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State