Search icon

901 MONTEREY COMMONS PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: 901 MONTEREY COMMONS PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

901 MONTEREY COMMONS PROPERTIES, 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: 23 Apr 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L15000071943
FEI/EIN Number 47-5309963

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

Address: 903 SE MONTEREY COMMONS BLVD, STUART, FL, 34996, US
Mail Address: 903 SE MONTEREY COMMONS BLVD, STUART, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIPSCHITZ AVRON Manager 903 SE MONTEREY COMMONS BLVD., STUART, FL, 34996
NORMAN KENNETH A Agent 2400 SE FEDERAL HIGHWAY, 4TH FLOOR, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 903 SE MONTEREY COMMONS BLVD, STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 2024-03-04 903 SE MONTEREY COMMONS BLVD, STUART, FL 34996 -
REINSTATEMENT 2017-02-02 - -
REGISTERED AGENT NAME CHANGED 2017-02-02 NORMAN, KENNETH A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-06-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-08-27
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-02-02
LC Amendment 2015-06-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State