Entity Name: | MISSION CAPITAL ADVISORS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MISSION CAPITAL ADVISORS, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Dec 2001 (23 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 15 Nov 2021 (3 years ago) |
Document Number: | L01000021689 |
FEI/EIN Number |
60-0001030
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23975 Park Sorrento, Suite 400, Calabasas, CA, 91302, US |
Mail Address: | 23975 Park Sorrento, Suite 400, Calabasas, CA, 91302, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MISSION CAPITAL ADVISORS, L.L.C., MISSISSIPPI | 1134890 | MISSISSIPPI |
Headquarter of | MISSION CAPITAL ADVISORS, L.L.C., CONNECTICUT | 1252042 | CONNECTICUT |
Headquarter of | MISSION CAPITAL ADVISORS, L.L.C., IDAHO | 568188 | IDAHO |
Name | Role | Address |
---|---|---|
Cortell Mark | Assi | 23975 Park Sorrento, Calabasas, CA, 91302 |
C T CORPORATION SYSTEM | Agent | - |
MARCUS & MILLICHAP CAPITAL CORPORATION | Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 23975 Park Sorrento, Suite 400, Calabasas, CA 91302 | - |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 23975 Park Sorrento, Suite 400, Calabasas, CA 91302 | - |
LC STMNT OF RA/RO CHG | 2021-11-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-11-15 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-15 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000615444 | TERMINATED | 1000000437849 | PALM BEACH | 2013-02-06 | 2023-03-27 | $ 357.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-29 |
CORLCRACHG | 2021-11-15 |
ANNUAL REPORT | 2021-05-14 |
AMENDED ANNUAL REPORT | 2020-12-03 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-15 |
AMENDED ANNUAL REPORT | 2017-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State