Search icon

JOSEPH MONTUORE, LLC - Florida Company Profile

Company Details

Entity Name: JOSEPH MONTUORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSEPH MONTUORE, 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: 08 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Sep 2015 (10 years ago)
Document Number: L15000004437
FEI/EIN Number 45-2422357

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

Address: 2973 SW STERLING STREET, PORT ST LUCIE, FL, 34953, US
Mail Address: 2973 SW STERLING STREET, PORT ST LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTUORE JOSEPH Manager 2973 SW STERLING STREET, PORT ST LUCIE, FL, 34953
MONTUORE JOSEPH Agent 2973 SW STERLING STREET, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 2973 SW STERLING STREET, PORT ST LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2024-01-04 2973 SW STERLING STREET, PORT ST LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 2973 SW STERLING STREET, PORT ST LUCIE, FL 34953 -
LC AMENDMENT 2015-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5042467908 2020-06-15 0455 PPP 1612 64TH DRIVE SOUTH, WEST PALM BEACH, FL, 33415-4926
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7300
Loan Approval Amount (current) 7300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33415-4926
Project Congressional District FL-22
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7395
Forgiveness Paid Date 2021-10-07
4860608601 2021-03-20 0455 PPS 1612 64th Dr S, West Palm Beach, FL, 33415-4932
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5225
Loan Approval Amount (current) 5225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33415-4932
Project Congressional District FL-22
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5254.73
Forgiveness Paid Date 2021-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State