Search icon

MONTES SOLUTIONS SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MONTES SOLUTIONS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONTES SOLUTIONS SERVICES 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: 19 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2024 (a year ago)
Document Number: L12000145962
FEI/EIN Number 46-1430455

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

Address: 5916 100th Ave E, Parrish, FL, 34219, US
Mail Address: 5916 100th Ave E, Parrish, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTES APRIL President 5916 100th Ave E, Parrish, FL, 34219
MONTES APRIL Agent 5916 100th Ave E, Parrish, FL, 34219

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 5916 100th Ave E, Parrish, FL 34219 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 5916 100th Ave E, Parrish, FL 34219 -
CHANGE OF MAILING ADDRESS 2019-02-14 5916 100th Ave E, Parrish, FL 34219 -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-01-13 - -
REGISTERED AGENT NAME CHANGED 2015-01-13 MONTES, APRIL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-03-14
AMENDED ANNUAL REPORT 2022-11-02
AMENDED ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-13
AMENDED ANNUAL REPORT 2019-10-17
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State