Entity Name: | MONTEAGLE ACQUISITIONS LIMITED LIABILITY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MONTEAGLE ACQUISITIONS LIMITED LIABILITY COMPANY 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. |
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: | 15 Feb 2019 (6 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 Dec 2021 (3 years ago) |
Document Number: | L19000040454 |
FEI/EIN Number |
83-3628767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1690 Dunn Ave Apt 204, daytona beach, FL, 32114, US |
Mail Address: | 1690 Dunn Ave Apt 204, daytona beach, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HYNES MATTHEW | Manager | 1690 Dunn Ave Apt 204, daytona beach, FL, 32114 |
MAROU STAVROS | Manager | 91 LONGSWORTH DR, ROCHESTER, NY, 14625 |
HYNES MATTHEW | Agent | 1690 Dunn Ave Apt 204, Daytona Beach, FL, 32114 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000008238 | KWIKCRYPTOATM | ACTIVE | 2022-01-22 | 2027-12-31 | - | 2422 MEADOW COVE BLVD, MELBOURNE, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-12 | 1690 Dunn Ave Apt 204, daytona beach, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2024-01-12 | 1690 Dunn Ave Apt 204, daytona beach, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-12 | 1690 Dunn Ave Apt 204, Daytona Beach, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-27 | HYNES, MATTHEW | - |
LC AMENDMENT | 2021-12-27 | - | - |
REINSTATEMENT | 2021-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-15 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-06 |
LC Amendment | 2021-12-27 |
REINSTATEMENT | 2021-11-04 |
Florida Limited Liability | 2019-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State