Entity Name: | MOUNTAIN GATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOUNTAIN GATE, 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: | 08 Sep 2010 (15 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: | L10000094033 |
FEI/EIN Number |
900609903
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3001 PGA Blvd., Suite 305, Palm Beach Gardens, FL, 33410, US |
Mail Address: | 3001 PGA Blvd., Suite 305, Palm Beach Gardens, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILFIL TRANSLATION, INC | President | 5236 ESPANA AVE, BOYNTON BEACH, FL, 33437 |
ARMOUR ALAN | Agent | 3001 PGA Blvd., Suite 305, Palm Beach Gardens, FL, 33410 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000088552 | PREFERRED AUTOMOTIVE SOLUTIONS, LLC | EXPIRED | 2010-09-27 | 2015-12-31 | - | 7900 GLADES ROAD, SUITE 510, BOCA RATON, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 3001 PGA Blvd., Suite 305, Palm Beach Gardens, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 3001 PGA Blvd., Suite 305, Palm Beach Gardens, FL 33410 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-15 | 3001 PGA Blvd., Suite 305, Palm Beach Gardens, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2013-10-04 | ARMOUR, ALAN | - |
LC AMENDMENT | 2010-09-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
Reg. Agent Change | 2013-10-04 |
ANNUAL REPORT | 2013-09-27 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-05-20 |
LC Amendment | 2010-09-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State