Search icon

MONTICELLO PARTNERSHIP, LTD. - Florida Company Profile

Company Details

Entity Name: MONTICELLO PARTNERSHIP, LTD.
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 Oct 1998 (27 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: A98000002351
FEI/EIN Number 593538192

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

Address: 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308, US
Mail Address: 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124029871 2005-08-03 2008-01-08 2851 REMINGTON GREEN CIR, SUITE D, TALLAHASSEE, FL, 323081505, US 1780 N JEFFERSON, MONTICELLO, FL, 323445536, US

Contacts

Phone +1 850-386-2522
Fax 8503861552
Phone +1 850-997-2313
Fax 8509970321

Authorized person

Name MR. JOSEPH D. MITCHELL
Role PRESIDENT
Phone 8503862522

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Pierce Robert A Agent 123 South Calhoun Ave, Tallahassee, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08199900020 JEFFERSON HEALTH & REHABILITATION CENTER EXPIRED 2008-07-17 2013-12-31 - 1780 NORTH JEFFERSON STREET, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-31 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2014-03-31 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2013-02-18 Pierce, Robert A -
REGISTERED AGENT ADDRESS CHANGED 2013-02-18 123 South Calhoun Ave, Tallahassee, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-04-12

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD VA573AB8015 2007-10-01 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_VA573AB8015_3600_VA248BO0036_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title JEFFERSON NURSING HOME - FY 08 EXPENDITURES
NAICS Code 623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product and Service Codes Q402: NURSING HOME CARE CONTRACTS

Recipient Details

Recipient MONTICELLO PARTNERSHIP, LTD.
UEI CLH1HHX2BSZ9
Legacy DUNS 052476673
Recipient Address 1780 N JEFFERSON ST, MONTICELLO, 323445536, UNITED STATES
DELIVERY ORDER AWARD VA24812JN010 2007-09-01 2012-08-31 2012-08-31
Unique Award Key CONT_AWD_VA24812JN010_3600_VA248BO0036_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 13813.78
Current Award Amount 13813.78
Potential Award Amount 13813.78

Description

Title IGF::CL::IGF CLOSELY ASSOCIATED COMMUNITY NURSING HOME BOA DO TO REPORT 1358 FY-12 OBLIGATIONS TO FPDSJEFFERSON NURSING HOME
NAICS Code 623110: NURSING CARE FACILITIES
Product and Service Codes Q402: MEDICAL- NURSING HOME CARE CONTRACTS

Recipient Details

Recipient MONTICELLO PARTNERSHIP, LTD.
UEI CLH1HHX2BSZ9
Recipient Address 1780 N JEFFERSON ST, MONTICELLO, JEFFERSON, FLORIDA, 323445536, UNITED STATES

Date of last update: 01 Apr 2025

Sources: Florida Department of State