Search icon

MONTECITO CAMELBACK, LLLP - Florida Company Profile

Headquarter

Company Details

Entity Name: MONTECITO CAMELBACK, 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: 25 Feb 2005 (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: A05000000416
FEI/EIN Number 202597595

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

Address: 1538 THE GREENS WAY, STE 105, JACKSONVILLE BEACH, FL, 32250
Mail Address: 1538 THE GREENS WAY, STE 105, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MONTECITO CAMELBACK, LLLP, NEW YORK 3219827 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
0001329125 333 FIRST ST NORTH, SUITE 105, JACKSONVILLE BEACH, FL, 32250 333 FIRST ST NORTH, SUITE 105, JACKSONVILLE BEACH, FL, 32250 904-339-0091

Filings since 2005-06-01

Form type REGDEX
File number 021-77718
Filing date 2005-06-01
File View File

Key Officers & Management

Name Role Address
MONTECITO CAMELBACK, 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 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-29 1538 THE GREENS WAY, STE 105, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2008-10-29 1538 THE GREENS WAY, STE 105, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2008-03-06 ROGERS, WILLIAM SJR. -
REGISTERED AGENT ADDRESS CHANGED 2008-03-06 7785 BAYMEADOWS WAY, STE 200, JACKSONVILLE, FL 32256 -
LLLP Statement of Qualification 2005-03-01 MONTECITO CAMELBACK, LLLP -

Documents

Name Date
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-04-26
Reg. Agent Change 2005-07-21
CORAPSTQUL 2005-03-01
Domestic LP 2005-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State