Search icon

MORGUARD MONTERRA LLC

Company Details

Entity Name: MORGUARD MONTERRA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 14 Jul 2015 (10 years ago)
Document Number: M15000005470
FEI/EIN Number 47-4464105
Address: 6305 Airline Drive, Metairie, LA, 70003, US
Mail Address: 6305 Airline Drive, Metairie, LA, 70003, US
Place of Formation: DELAWARE

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-03-01
Business code 531310
Sponsor’s telephone number 5049048534
Plan sponsor’s address 551 S POWERLINE RD, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
MORGUARD MONTERRA LLC 401(K) 2022 474464105 2023-08-10 MORGUARD MONTERRA LLC 8
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
MORGUARD MONTERRA LLC 401(K) 2021 474464105 2022-07-26 MORGUARD MONTERRA LLC 11
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
MORGUARD MONTERRA LLC 401(K) 2020 474464105 2021-07-19 MORGUARD MONTERRA LLC 9
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
MORGUARD MONTERRA LLC 401(K) 2019 474464105 2020-07-21 MORGUARD MONTERRA LLC 7
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
MORGUARD MONTERRA LLC 401(K) 2018 474464105 2019-07-26 MORGUARD MONTERRA LLC 5
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

Agent

Name Role
CONTEGA BUSINESS SERVICES, LLC Agent

Manager

Name Role Address
HM Residential REIT 1, LLC Manager 6305 Airline Drive, Metairie, LA, 70003

Fictitious Names

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 No data 3850 N. CAUSEWAY BLVD., SUITE 900, METAIRIE, LO, 70002

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 6305 Airline Drive, Metairie, LA 70003 No data
CHANGE OF MAILING ADDRESS 2018-03-28 6305 Airline Drive, Metairie, LA 70003 No data

Documents

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 Feb 2025

Sources: Florida Department of State