Search icon

MONTICELLO REALTY INVESTMENTS, LLC

Company Details

Entity Name: MONTICELLO REALTY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Nov 2003 (21 years ago)
Date of dissolution: 27 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: L03000043361
FEI/EIN Number 590366140
Address: 592 Ellis Rd. South, JACKSONVILLE, FL, 32254, US
Mail Address: 592 Ellis Rd. South., JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Corbin Napoleon BJr. Agent 592 Ellis Road South, JACKSONVILLE, FL, 32254

Manager

Name Role Address
Corbin Napoleon BJr. Manager 592 Ellis Rd. South., JACKSONVILLE, FL, 32254
Hutson Dawn E Manager 592 Ellis Rd. South., JACKSONVILLE, FL, 32254

Co

Name Role Address
Hutson Dawn E Co 592 Ellis Rd. South., JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-07 592 Ellis Rd. South, Suite 120, JACKSONVILLE, FL 32254 No data
CHANGE OF MAILING ADDRESS 2015-04-07 592 Ellis Rd. South, Suite 120, JACKSONVILLE, FL 32254 No data
REGISTERED AGENT NAME CHANGED 2015-04-07 Corbin, Napoleon Brewer, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-07 592 Ellis Road South, 120, JACKSONVILLE, FL 32254 No data
NAME CHANGE AMENDMENT 2004-01-14 MONTICELLO REALTY INVESTMENTS, LLC No data

Documents

Name Date
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State