MONTECITO PROPERTY COMPANY, LLC - Florida Company Profile

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. |
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 |
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 |
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. | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State