Search icon

MONTIERRE INTERIORS, LLC - Florida Company Profile

Company Details

Entity Name: MONTIERRE INTERIORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONTIERRE INTERIORS, 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: 06 Dec 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Apr 2021 (4 years ago)
Document Number: L17000249534
FEI/EIN Number 82-3636475

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 JAMES W Authorized Member 5537 SE HAMMOCK RESERVE TER., HOBE SOUND, FL, 33455
DOUGLAS JAMES W Agent 5537 SE Hammock Reserve Terr, Hobe Sound, FL, 33455

Events

Event Type Filed Date Value Description
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 2022-03-25 5537 SE Hammock Reserve Terr, Hobe Sound, FL 33455 -
LC AMENDMENT 2021-04-26 - -
REGISTERED AGENT NAME CHANGED 2021-04-26 DOUGLAS, JAMES W -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2018-03-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000274948 TERMINATED 2021-CA-005622 PALM BEACH COUNTY 2021-06-02 2026-06-07 $194617.95 GATOR GYPSUM INC D/B/A OLYMPIA BUILDING SUPPLIES, 3904 EAST ADAMO DRIVE, TAMPA, FL 33605

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-25
LC Amendment 2021-04-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-03
LC Amendment 2018-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5728857106 2020-04-14 0455 PPP 880 Jupiter Park Drive STE 15, JUPITER, FL, 33458-6001
Loan Status Date 2021-06-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173500
Loan Approval Amount (current) 173500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33458-6001
Project Congressional District FL-21
Number of Employees 5
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 175306.3
Forgiveness Paid Date 2021-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State