Search icon

MONTES BEHAVIORAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MONTES BEHAVIORAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONTES BEHAVIORAL SERVICES, 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: 07 Jun 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000124709
FEI/EIN Number 82-1842620

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

Address: 5724 Arbor Club Way, Apt. 8, BOCA RATON, FL, 33433, US
Mail Address: 5724 Arbor Club Way, Apt. 8, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Montes-Perez Jenny C Agent 5724 Arbor Club Way, Apt. 8, BOCA RATON, FL, 33433
Montes-Perez Jenny C Authorized Member 5724 Arbor Club Way, Apt. 8, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-18 5724 Arbor Club Way, Apt. 8, BOCA RATON, FL 33433 -
REINSTATEMENT 2021-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-18 5724 Arbor Club Way, Apt. 8, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2021-11-18 5724 Arbor Club Way, Apt. 8, BOCA RATON, FL 33433 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-12-09 Montes-Perez, Jenny Carolina -
REINSTATEMENT 2019-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-06-04
REINSTATEMENT 2021-11-18
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-12-09
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-06-07

Date of last update: 03 May 2025

Sources: Florida Department of State