Search icon

MONT OMBRE LLC - Florida Company Profile

Company Details

Entity Name: MONT OMBRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONT OMBRE 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: 25 Mar 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000049692
FEI/EIN Number 46-5236005

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

Mail Address: 9026 Outlook Rock tr, Windermere, FL, 34786, US
Address: 9033 Shadow Mountain st, Davenport, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Thiago m Auth 9027 shadow Mountain st, Davenport, FL, 33896
Garcia Vinicius Agent 9033 Shadow Mountain st, Davenport, FL, 33896
VINICIUS MONTAGNANA GARCIA Authorized Member 9033 Shadow Mountain st, Davenport, FL, 33896

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2019-06-03 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 9033 Shadow Mountain st, Davenport, FL 33896 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 9033 Shadow Mountain st, Davenport, FL 33896 -
CHANGE OF MAILING ADDRESS 2016-04-05 9033 Shadow Mountain st, Davenport, FL 33896 -
REGISTERED AGENT NAME CHANGED 2016-04-05 Garcia, Vinicius -
LC AMENDMENT 2014-11-14 - -
LC AMENDMENT 2014-08-22 - -
LC AMENDMENT 2014-08-18 - -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-26
LC Amendment 2019-06-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-28
LC Amendment 2014-11-14
LC Amendment 2014-08-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State