Search icon

MONTECITO PROPERTY COMPANY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MONTECITO PROPERTY COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONTECITO PROPERTY COMPANY, LLC 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: 12 Feb 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L04000011683
FEI/EIN Number 200746231

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

Address: 495 E Rincon Street, CORONA, CA, 92879, US
Mail Address: 495 E Rincon Street, CORONA, CA, 92879, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONK EDWARD Managing Member 495 E Rincon Street, CORONA, CA, 92879
CONK JOELLYN Managing Member 495 E Rincon Street, CORONA, CA, 92879
CONK CHRIS Managing Member 495 E Rincon Street, CORONA, CA, 92879
ROGERS WILLIAM S Agent 1912 Hamilton Street, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-27 1912 Hamilton Street, STE 204, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 495 E Rincon Street, Ste 201, CORONA, CA 92879 -
CHANGE OF MAILING ADDRESS 2014-05-01 495 E Rincon Street, Ste 201, CORONA, CA 92879 -
REGISTERED AGENT NAME CHANGED 2008-04-01 ROGERS, WILLIAM SJR. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000041510 TERMINATED 1000000041238 13790 1692 2007-02-02 2027-02-14 $ 6,606.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State