Search icon

CORLETO MONFORTE LLC - Florida Company Profile

Company Details

Entity Name: CORLETO MONFORTE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORLETO MONFORTE 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: 09 Nov 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Oct 2020 (4 years ago)
Document Number: L11000128228
FEI/EIN Number 453801522

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

Address: 7711 N. MILITARY TR, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 7711 N.MILITARY TR, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLO PHIL Manager 7711 N. MILITARY TR, PALM BEACH GARDENS, FL, 33410
FISCHER SARA Authorized Member 7711 N.MILITARY TR, PALM BEACH GARDENS, FL, 33410
GALLO PHIL Agent 7711 N. MILITARY TR, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000000996 GARDENS CIGAR & TOBACCO EXPIRED 2012-01-04 2017-12-31 - 10967 N MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-14 7711 N. MILITARY TR, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2017-04-14 7711 N. MILITARY TR, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-14 7711 N. MILITARY TR, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-08
LC Amendment 2020-10-26
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State