Search icon

Monterey Financial Services, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Monterey Financial Services, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Withdrawn
Effective Date: 23 Jun 1997 (28 years ago)
Business ID: 643956
State of Incorporation: CALIFORNIA
Principal Office Address: 4095 Avenida De La Plata, 4095 Avenida De La PlataOceanside, CA 92056
Historical names: Monterey Financial Services, Inc.

Director

Name Role Address
Chris Hughes Director 4095 Avenida De La Plata, Oceanside, CA 92056
Shaun Lucas Director 4095 Avenida De La Plata, Oceanside, CA 92056
Robert Steinke Director 4095 Avenida De La Plata, Oceanside, CA 92056
Kathleen Steinke Director 4095 Avenida De La Plata, Oceanside, CA 92056

Manager

Name Role Address
Chris Hughes Manager 4095 Avenida De La Plata, Oceanside, CA 92056
Shaun Lucas Manager 4095 Avenida De La Plata, Oceanside, CA 92056

President

Name Role Address
Chris Hughes President 4095 Avenida De La Plata, Oceanside, CA 92056

Secretary

Name Role Address
Chris Hughes Secretary 4095 Avenida De La Plata, Oceanside, CA 92056

Vice President

Name Role Address
Shaun Lucas Vice President 4095 Avenida De La Plata, Oceanside, CA 92056
Kathleen Steinke Vice President 4095 Avenida De La Plata, Oceanside, CA 92056

Treasurer

Name Role Address
Robert Steinke Treasurer 4095 Avenida De La Plata, Oceanside, CA 92056

Chairman

Name Role Address
Robert Steinke Chairman 4095 Avenida De La Plata, Oceanside, CA 92056

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC Agent 8927 Lorraine Rd., Ste. 204-A, Gulfport, MS 39503

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2020-01-16 Agent Address Change For
Withdrawal Filed 2019-04-03 Withdrawal For Monterey Financial Services, LLC
Annual Report LLC Filed 2018-01-25 Annual Report For Monterey Financial Services, LLC
Annual Report LLC Filed 2017-03-23 Annual Report For Monterey Financial Services, LLC
Amendment Form Filed 2017-01-04 Amendment For Monterey Financial Services, Inc.
Annual Report Filed 2016-04-13 Annual Report For Monterey Financial Services, Inc.
Annual Report Filed 2016-03-18 Annual Report For Monterey Financial Services, Inc.
Annual Report Filed 2015-04-08 Annual Report For Monterey Financial Services, Inc.
Annual Report Filed 2014-01-22 Annual Report
Amendment Form Filed 2013-07-01 Amendment

CFPB Complaint

Date:
2024-12-30
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Date:
2024-01-23
Issue:
Fraud or scam
Product:
Money transfer, virtual currency, or money service
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2023-06-14
Issue:
Incorrect information on your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided
Date:
2023-02-08
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2022-12-19
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 May 2025

Sources: Company Profile on Mississippi Secretary of State Website