Search icon

MONTECITO MARK, LLLP - Florida Company Profile

Headquarter

Company Details

Entity Name: MONTECITO MARK, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Nov 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: A04000001854
FEI/EIN Number 201946499

Federal Employer Identification (FEI) Number assigned by the IRS.

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
0001316768 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

Key Officers & Management

Name Role Address
MONTECITO MARK, INC. General Partner -
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 - -
REGISTERED AGENT NAME CHANGED 2008-03-11 ROGERS, WILLIAM S -
REGISTERED AGENT ADDRESS CHANGED 2008-03-11 7785 BAYMEADOWS WAY, STE 200, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 7785 BAYMEADOWS WAY, SUITE 200, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2006-04-26 7785 BAYMEADOWS WAY, SUITE 200, JACKSONVILLE, FL 32256 -
LLLP Statement of Qualification 2004-11-30 MONTECITO MARK, LLLP -

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: 02 Apr 2025

Sources: Florida Department of State