Search icon

MONTERO PROPERTY SERVICES LLC - Florida Company Profile

Company Details

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

MONTERO PROPERTY 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: 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: 23 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2019 (5 years ago)
Document Number: L18000202277
FEI/EIN Number 92-2870273

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

Address: 4367 SUN CENTER RD., MULBERRY, FL, 33860, US
Mail Address: 4367 SUN CENTER RD., MULBERRY, FL, 33860, US
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTES MON MIGUEL D President 4367 SUN CENTER RD., MULBERRY, FL, 33860
Ibanez De Aldecoa Ainhoa Manager 4367 SUN CENTER RD., MULBERRY, FL, 33860
Cortes Montero Miguel D Agent 4367 SUN CENTER RD., MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 4565 WHITE MARBLE COURT, LAKELAND, FL 33811 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 4565 WHITE MARBLE COURT, LAKELAND, FL 33811 -
CHANGE OF MAILING ADDRESS 2025-02-08 4565 WHITE MARBLE COURT, LAKELAND, FL 33811 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-15 4367 SUN CENTER RD., MULBERRY, FL 33860 -
REGISTERED AGENT NAME CHANGED 2021-02-15 Cortes Montero, Miguel D -
REINSTATEMENT 2019-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2018-10-04 MONTERO PROPERTY SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-08
AMENDED ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-04-20
REINSTATEMENT 2019-11-25
LC Name Change 2018-10-04
Florida Limited Liability 2018-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State