Search icon

MONTELLA CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: MONTELLA CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONTELLA CONSULTANTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jul 2011 (14 years ago)
Document Number: L11000081099
FEI/EIN Number 452745167

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

Address: 12102 TIMBERLAKE RD, RIVERVIEW, FL, 33569, US
Mail Address: 12102 TIMBERLAKE RD, RIVERVIEW, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTELLA ADAM M Managing Member 12102 TIMBERLAKE RD, RIVERVIEW, FL, 33569
Montella Michelle Mgrm 12102 TIMBERLAKE RD, RIVERVIEW, FL, 33569
MONTELLA ADAM M Agent 12102 TIMBERLAKE RD, RIVERVIEW, FL, 33569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000023201 FRESH START ESTATE LIQUIDATORS ACTIVE 2020-02-21 2025-12-31 - 12102 TIMBERLAKE RD, RIVERVIEW, FL, 33569
G14000005828 FRESH START ESTATE LIQUIDATORS EXPIRED 2014-01-16 2019-12-31 - 3812 NORTHRIDGE DR., VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 12102 TIMBERLAKE RD, RIVERVIEW, FL 33569 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-06 12102 TIMBERLAKE RD, RIVERVIEW, FL 33569 -
CHANGE OF MAILING ADDRESS 2017-07-06 12102 TIMBERLAKE RD, RIVERVIEW, FL 33569 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-08-13
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State