Search icon

MONTECLARO HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: MONTECLARO HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONTECLARO HOLDINGS 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: 27 Dec 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000160623
FEI/EIN Number 46-1651667

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

Address: 2778 COUNTRYSIDE BLVD, CLEARWATER, FL, 33761, US
Mail Address: 2778 Countryside Blvd Apt 3, Clearwater, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTECLARO MICHAEL Manager 2778 COUTRYSIDE BLVD, CLEARWATER, FL, 33761
Monteclaro Michael Agent 2778 Countryside Blvd Apt 3, Clearwater, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-03-07 2778 COUNTRYSIDE BLVD, APT 3, CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 2778 Countryside Blvd Apt 3, Clearwater, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-24 2778 COUNTRYSIDE BLVD, APT 3, CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 2016-03-29 Monteclaro, Michael -
LC AMENDMENT 2015-11-18 - -

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-29
LC Amendment 2015-11-18
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State