Search icon

MONTECITO MARK, LLLP

Headquarter

Company Details

Entity Name: MONTECITO MARK, LLLP
Jurisdiction: FLORIDA
Filing Type: Florida Limited Partnership
Status: Inactive
Date Filed: 23 Nov 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: A04000001854
FEI/EIN Number 20-1946499
Address: 7785 BAYMEADOWS WAY, SUITE 200, JACKSONVILLE, FL 32256
Mail Address: 7785 BAYMEADOWS WAY, SUITE 200, JACKSONVILLE, FL 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MONTECITO MARK, LLLP, NEW YORK 3181189 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1316768 333 FIRST STREET NORTH, SUITE 105, JACKSONVILLE, FL, 32250 333 FIRST STREET NORTH, SUITE 105, JACKSONVILLE, FL, 32250 9043390091

Filings since 2005-02-02

Form type REGDEX
File number 021-73795
Filing date 2005-02-02
File View File

Agent

Name Role Address
ROGERS, WILLIAM S Agent 7785 BAYMEADOWS WAY, STE 200, JACKSONVILLE, FL 32256

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-03-11 ROGERS, WILLIAM S No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-11 7785 BAYMEADOWS WAY, STE 200, JACKSONVILLE, FL 32256 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 7785 BAYMEADOWS WAY, SUITE 200, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2006-04-26 7785 BAYMEADOWS WAY, SUITE 200, JACKSONVILLE, FL 32256 No data
LLLP Statement of Qualification 2004-11-30 MONTECITO MARK, LLLP No data

Documents

Name Date
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-26
Reg. Agent Change 2005-07-21
ANNUAL REPORT 2005-04-21
CORAPSTQUL 2004-11-30
Domestic LP 2004-11-23

Date of last update: 29 Jan 2025

Sources: Florida Department of State