Search icon

MONTECITO JENSEN, LLC - Florida Company Profile

Company Details

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

MONTECITO JENSEN, 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: 16 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L05000048138
FEI/EIN Number 202839985

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

Address: 7785 BAYMEADOWS WAY, SUITE 200, JACKSONVILLE, FL, 32256
Mail Address: 7785 BAYMEADOWS WAY, SUITE 200, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONK EDWARD W Manager 820 STATE STREET, STE 303, SANTA BARBARA, CA, 93101
CONK CHRISTOPHER Manager 820 STATE STREET, STE 303, SANTA BARBARA, CA, 93101
ROGERS WILLIAM S Agent 7785 BAYMEADOWS WAY, STE 200, JACKSONVILLE, FL, 32256
CONK JOELLYN Manager 820 STATE STREET, STE 303, SANTA BARBARA, CA, 93101

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-03-11 ROGERS, WILLIAM SJR. -
REGISTERED AGENT ADDRESS CHANGED 2008-03-11 7785 BAYMEADOWS WAY, STE 200, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2006-04-26 7785 BAYMEADOWS WAY, SUITE 200, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 7785 BAYMEADOWS WAY, SUITE 200, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-26
Reg. Agent Change 2005-07-28
Florida Limited Liability 2005-05-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State