Search icon

MORITZ & MORTON DEVELOPERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: MORITZ & MORTON DEVELOPERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORITZ & MORTON DEVELOPERS, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 21 Feb 2001 (24 years ago)
Date of dissolution: 25 Mar 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2015 (10 years ago)
Document Number: L01000002768
FEI/EIN Number 593710856

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

Address: 4110 OAK POINTE DR., GULF BREEZE, FL, 32563
Mail Address: 4110 OAK POINTE DR., GULF BREEZE, FL, 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORITZ MARCIA Managing Member 4110 OAK POINTE DR., GULF BREEZE, FL, 32563
MORTON ALAN Manager 227 FLORIDA AVE., GULF BREEZE, FL, 32561
MORITZ MARCIA Agent 4110 OAK POINTE DR., GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-03-25 - -
PENDING REINSTATEMENT 2011-02-01 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-01 4110 OAK POINTE DR., GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2011-02-01 4110 OAK POINTE DR., GULF BREEZE, FL 32563 -
REGISTERED AGENT NAME CHANGED 2011-02-01 MORITZ, MARCIA -
REINSTATEMENT 2011-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-01 4110 OAK POINTE DR., GULF BREEZE, FL 32563 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2006-10-23 - -

Documents

Name Date
LC Voluntary Dissolution 2015-03-25
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-19
REINSTATEMENT 2011-02-01
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-04-18
LC Amendment 2006-10-23
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State