Search icon

MORGUARD MONTERRA LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

Name Role Address
HM Residential REIT 1, LLC Manager 6305 Airline Drive, Metairie, LA, 70003
CONTEGA BUSINESS SERVICES, LLC Agent -

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 - 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 -
CHANGE OF MAILING ADDRESS 2018-03-28 6305 Airline Drive, Metairie, LA 70003 -

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 Apr 2025

Sources: Florida Department of State