Search icon

MONTAUK GROVE PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: MONTAUK GROVE PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONTAUK GROVE PARTNERS 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 Jul 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L15000116480
FEI/EIN Number 81-1414231

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

Address: c/o ZSM 300 Sevilla Ave, Coral Gables, FL, 33134, US
Mail Address: c/o ZSM 300 Sevilla Ave, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zubero Syed & Manrara, LLC Agent 300 Sevilla Ave, Coral Gables, FL, 33134
DE LA FE CHRISTIAAN Manager c/o ZSM 300 Sevilla Ave, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 300 Sevilla Ave, Suite 205, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 c/o ZSM 300 Sevilla Ave, Suite 205, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-06-29 c/o ZSM 300 Sevilla Ave, Suite 205, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2019-05-01 Zubero Syed & Manrara, LLC -
REINSTATEMENT 2017-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2015-07-28 MONTAUK GROVE PARTNERS LLC -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-01-17
LC Name Change 2015-07-28
Florida Limited Liability 2015-07-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State