Search icon

THE MONTAUK COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: THE MONTAUK COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MONTAUK COMPANY, 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: 10 Mar 2014 (11 years ago)
Date of dissolution: 26 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2024 (4 months ago)
Document Number: L14000040472
FEI/EIN Number 47-5238133

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

Address: 15872 Silverado Court, FT MYERS, FL, 33908, US
Mail Address: 264 Davidson Place, West Point, NY, 10996, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEMA RUPNARAIN CPA PA Agent 3251 Wedgewood Lane, The Villages, FL, 32162
Hummel KRISTINA Manager 15872 Silverado Court, FT MYERS, FL, 33908
HUMMEL STEPHEN Authorized Member 15872 Silverado Court, FT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-26 - -
CHANGE OF MAILING ADDRESS 2024-04-30 15872 Silverado Court, FT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-11 3251 Wedgewood Lane, The Villages, FL 32162 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 15872 Silverado Court, FT MYERS, FL 33908 -
LC AMENDMENT 2014-12-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-26
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State