Search icon

MONTIERRE DEVELOPMENT, PLLC - Florida Company Profile

Company Details

Entity Name: MONTIERRE DEVELOPMENT, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONTIERRE DEVELOPMENT, PLLC 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: 22 Feb 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Oct 2024 (7 months ago)
Document Number: L17000042247
FEI/EIN Number 82-0591613

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

Address: 5669 se crooked oak avenue, Hobe Sound, FL, 33455, US
Mail Address: 5669 se crooked oak avenue, Hobe Sound, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLAS ANNE-MARIA Manager 5537 SE HAMMOCK RESERVE TERRACE, HOBE SOUND, FL, 33455
Douglas James W Agent 5537 SE Hammock Reserve Terr, Hobe Sound, FL, 33455
DOUGLAS JAMES W Authorized Member 5537 SE HAMMOCK RESERVE TERRACE, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-10 5669 se crooked oak avenue, Hobe Sound, FL 33455 -
CHANGE OF MAILING ADDRESS 2022-05-10 5669 se crooked oak avenue, Hobe Sound, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-09 5537 SE Hammock Reserve Terr, Hobe Sound, FL 33455 -
REGISTERED AGENT NAME CHANGED 2018-10-03 Douglas, James William -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
LC Amendment 2024-10-04
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-06-27
REINSTATEMENT 2018-10-03
Florida Limited Liability 2017-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7920899000 2021-05-26 0455 PPS 748 N US Highway 1 N/A, Tequesta, FL, 33469-2339
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106022
Loan Approval Amount (current) 106022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tequesta, PALM BEACH, FL, 33469-2339
Project Congressional District FL-21
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106399.61
Forgiveness Paid Date 2021-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State