Search icon

LAW OFFICES OF JONATHAN G. MORTON LLLP - Florida Company Profile

Company Details

Entity Name: LAW OFFICES OF JONATHAN G. MORTON 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: 12 May 2016 (9 years ago)
Date of dissolution: 20 Mar 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Mar 2023 (2 years ago)
Document Number: A16000000237
Address: 66 West Flagler Street Suite 900 - #8510, MIAMI, FL, 33130, US
Mail Address: 66 West Flagler Street Suite 900 - #8510, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORTON JONATHAN G General Partner 66 WEST FLAGLER STREET SUITE 900 - #8510, MIAMI, FL, 33130
MORTON JONATHAN G Agent 66 WEST FLAGLER STREET, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000133319 MORTON & ASSOCIATES LLP EXPIRED 2018-12-17 2023-12-31 - 246 WEST BROADWAY, 4TH FLOOR, NEW YORK, NY, 10013

Events

Event Type Filed Date Value Description
CONVERSION 2023-03-20 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000166000. CONVERSION NUMBER 300000238543
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 66 West Flagler Street Suite 900 - #8510, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2023-03-01 MORTON, JONATHAN G -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 66 WEST FLAGLER STREET, SUITE 900-#8510, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2023-03-01 66 West Flagler Street Suite 900 - #8510, MIAMI, FL 33130 -
LP NAME CHANGE 2019-12-30 LAW OFFICES OF JONATHAN G. MORTON LLLP -
LP AMENDMENT 2019-10-15 - -

Documents

Name Date
Reg. Agent Change 2023-03-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-12
LP Name Change 2019-12-30
LP Amendment 2019-10-15
Reg. Agent Change 2019-06-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State