Entity Name: | MORGUARD MONTERRA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 14 Jul 2015 (10 years ago) |
Document Number: | M15000005470 |
FEI/EIN Number |
47-4464105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6305 Airline Drive, Metairie, LA, 70003, US |
Mail Address: | 6305 Airline Drive, Metairie, LA, 70003, US |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MORGUARD MONTERRA LLC 401(K) | 2023 | 474464105 | 2024-06-20 | MORGUARD MONTERRA LLC | 5 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-20 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-03-01 |
Business code | 531310 |
Sponsor’s telephone number | 9547700078 |
Plan sponsor’s address | 551 S POWERLINE RD, POMPANO BEACH, FL, 33069 |
Signature of
Role | Plan administrator |
Date | 2023-08-10 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-03-01 |
Business code | 531310 |
Sponsor’s telephone number | 9547700078 |
Plan sponsor’s address | 551 S POWERLINE RD, POMPANO BEACH, FL, 33069 |
Signature of
Role | Plan administrator |
Date | 2022-07-26 |
Name of individual signing | HOLLY BETZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-03-01 |
Business code | 531310 |
Sponsor’s telephone number | 9547700078 |
Plan sponsor’s address | 551 S POWERLINE RD, POMPANO BEACH, FL, 33069 |
Signature of
Role | Plan administrator |
Date | 2021-07-19 |
Name of individual signing | HOLLY BETZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-03-01 |
Business code | 531310 |
Sponsor’s telephone number | 9547700078 |
Plan sponsor’s address | 551 S POWERLINE RD, POMPANO BEACH, FL, 33069 |
Signature of
Role | Plan administrator |
Date | 2020-07-21 |
Name of individual signing | GARY STERN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-03-01 |
Business code | 531310 |
Sponsor’s telephone number | 9547700078 |
Plan sponsor’s address | 551 S POWERLINE RD, POMPANO BEACH, FL, 33069 |
Signature of
Role | Plan administrator |
Date | 2019-07-26 |
Name of individual signing | GARY STERN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
HM Residential REIT 1, LLC | Manager | 6305 Airline Drive, Metairie, LA, 70003 |
CONTEGA BUSINESS SERVICES, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000093698 | 2940 SOLANO AT MONTERRA | ACTIVE | 2015-09-11 | 2025-12-31 | - | 3850 N. CAUSEWAY BLVD., SUITE 900, METAIRIE, LO, 70002 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-28 | 6305 Airline Drive, Metairie, LA 70003 | - |
CHANGE OF MAILING ADDRESS | 2018-03-28 | 6305 Airline Drive, Metairie, LA 70003 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-18 |
Foreign Limited | 2015-07-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State