Search icon

MONTCLARE GLOBAL ONLINE PRODUCT CONSULTATION LLC

Company Details

Entity Name: MONTCLARE GLOBAL ONLINE PRODUCT CONSULTATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Apr 2012 (13 years ago)
Document Number: L12000047309
FEI/EIN Number 46-1321745
Address: 10143 Somersby Drive, Riverview, FL, 33578, US
Mail Address: 10143 Somersby Drive, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MONTCLARE YVONNE Agent 10143 Somersby Drive, Riverview, FL, 33578

Manager

Name Role Address
MONTCLARE YVONNE Manager 10143 Somersby Drive, Riverview, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000011667 MATT JIMENEZ - MULTIMEDIA ART EXPIRED 2016-02-01 2021-12-31 No data 10143 SOMERSBY DRIVE, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 10143 Somersby Drive, Riverview, FL 33578 No data
CHANGE OF MAILING ADDRESS 2013-04-18 10143 Somersby Drive, Riverview, FL 33578 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 10143 Somersby Drive, Riverview, FL 33578 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000389183 ACTIVE 1000000895990 HILLSBOROU 2021-07-26 2031-08-04 $ 1,421.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000822252 ACTIVE 1000000852005 HILLSBOROU 2019-12-12 2029-12-18 $ 386.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000077493 ACTIVE 1000000812876 HILLSBOROU 2019-01-25 2029-01-30 $ 642.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State