Search icon

CARLOS MONTERO LLC - Florida Company Profile

Company Details

Entity Name: CARLOS MONTERO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARLOS MONTERO 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: 04 Jan 2018 (7 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: L18000003229
FEI/EIN Number 82-3875329

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

Address: 3049 MERCHANTS ROW BLVD, TALLAHASSEE, FL, 32311, US
Mail Address: 10274 SW 193RD CT, DUNNELLON, FL, 34432, US
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTERO CARLOS AJR. Manager 3049 MERCHANTS ROW BLVD, TALLAHASSEE, FL, 32311
MONTERO CARLOS AJR Agent 3049 MERCHANTS ROW BLVD, TALLAHASSEE, FL, 32311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2019-12-30 CARLOS MONTERO LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-12-30 3049 MERCHANTS ROW BLVD, TALLAHASSEE, FL 32311 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 3049 MERCHANTS ROW BLVD, TALLAHASSEE, FL 32311 -
CHANGE OF MAILING ADDRESS 2018-04-18 3049 MERCHANTS ROW BLVD, TALLAHASSEE, FL 32311 -

Documents

Name Date
LC Amendment and Name Change 2019-12-30
ANNUAL REPORT 2019-03-19
Florida Limited Liability 2018-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9214948901 2021-05-12 0455 PPP 16801 NE 14th Ave Apt 309, Miami, FL, 33162-2858
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9095
Loan Approval Amount (current) 9095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33162-2858
Project Congressional District FL-24
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9120.01
Forgiveness Paid Date 2021-09-02
9505948509 2021-03-12 0455 PPP 3433 Coronado Dr Apt 1701, Sarasota, FL, 34231-7470
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34231-7470
Project Congressional District FL-17
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20900.92
Forgiveness Paid Date 2021-07-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State