Search icon

MONTREUIL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MONTREUIL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONTREUIL GROUP, 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: 19 Jan 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000012201
FEI/EIN Number APPLIED FOR

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

Address: 401 E. LAS OLAS BLVD., FT. LAUDERDALE, FL, 33301, US
Mail Address: 401 E. LAS OLAS BLVD., FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTREUIL DANIELLE Authorized Member 401 E. LAS OLAS BLVD., SUITE 130, FT. LAUDERDALE, FL, 33301
MONTREUIL DANIELLE Agent 13302 WINDING OAK COURT, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000026201 JUMPSUIT SOCIETY EXPIRED 2016-03-11 2021-12-31 - 401 E LAS OLAS BLVD SUITE 130, FT LAUDERDALE, FL, 33301
G16000026204 LUXE GODDESS EXPIRED 2016-03-11 2021-12-31 - 401 E LAS OLAS BLVD SUITE 130, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 401 E. LAS OLAS BLVD., 130, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2019-04-04 401 E. LAS OLAS BLVD., 130, FT. LAUDERDALE, FL 33301 -
REINSTATEMENT 2019-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-30 MONTREUIL, DANIELLE -
REINSTATEMENT 2017-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000432437 TERMINATED 1000000750781 BROWARD 2017-07-17 2037-07-27 $ 3,911.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2019-04-04
REINSTATEMENT 2017-10-30
Florida Limited Liability 2016-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State