Search icon

MONTANA 13 HOLDINGS II LLC - Florida Company Profile

Company Details

Entity Name: MONTANA 13 HOLDINGS II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MONTANA 13 HOLDINGS II 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: 13 Jun 2011 (14 years ago)
Date of dissolution: 03 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2022 (3 years ago)
Document Number: L11000068453
FEI/EIN Number 45-3281505

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

Address: 941 NE 91 TER, MIAMI, FL 33138
Mail Address: 8210 hawthorne avenue, miami beach, FL 33141
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
leforestier, elise, president Agent 8210 hawthorne avenue, miami beach, FL 33141
LEFORESTIER, ELISE mgrm 8210 hawthorne avenue, miami beach, FL 33141
LEFORESTIER, FRANZ Authorized Member 8210 hawthorne avenue, miami beach, FL 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-03 - -
REGISTERED AGENT NAME CHANGED 2021-02-03 leforestier, elise, president -
REGISTERED AGENT ADDRESS CHANGED 2020-02-20 8210 hawthorne avenue, miami beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2020-02-20 941 NE 91 TER, MIAMI, FL 33138 -
LC AMENDMENT 2018-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-12 941 NE 91 TER, MIAMI, FL 33138 -
LC AMENDMENT 2013-08-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-07
LC Amendment 2018-06-22
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-04-18

Date of last update: 23 Feb 2025

Sources: Florida Department of State