Search icon

THE PAVILIONS AT MONTEREY, LLC - Florida Company Profile

Company Details

Entity Name: THE PAVILIONS AT MONTEREY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PAVILIONS AT MONTEREY, 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: 26 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jun 2019 (6 years ago)
Document Number: L17000117078
FEI/EIN Number 37-1860938

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

Address: 200 PRATT STREET, MERIDEN, CT, 06450
Mail Address: 200 PRATT STREET, MERIDEN, CT, 06450
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300BLDZTG53ENZN64 L17000117078 US-FL GENERAL ACTIVE -

Addresses

Legal C/O C T Corporation System, 1200 South Pine Island Road, Plantation, US-FL, US, 33324
Headquarters 200 Pratt Street, Meriden, US-CT, US, 06450

Registration details

Registration Date 2017-06-22
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-06-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L17000117078

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
INVESTORS NETWORK LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000078950 THE PAVILIONS AT MONTEREY EXPIRED 2017-07-24 2022-12-31 - 200 PRATT STREET, MERIDEN, CT, 06450

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-06-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-23
LC Amendment 2019-06-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
Florida Limited Liability 2017-05-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State