Entity Name: | MONTECITO NEW RIVER MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MONTECITO NEW RIVER MANAGEMENT, 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: | 15 Jun 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | L05000059623 |
FEI/EIN Number |
203003158
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1307 WEST 6TH STREET, STE 204, CORONA, CA, 92882 |
Mail Address: | 1307 WEST 6TH STREET, STE 204, CORONA, CA, 92882 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONK EDWARD W | Manager | 5215 N. O'CONNOR BLVD, STE 1785, IRVING, TX, 75039 |
CONK CHRISTOPHER | Manager | 5215 N. O'CONNOR BLVD, STE 1785, IRVING, TX, 75039 |
CONK JOELLYN | Manager | 5215 N. O'CONNOR BLVD, STE 1785, IRVING, TX, 75039 |
ROGERS WILLIAM S | Agent | 1538 THE GREENS WAY, STE 105, JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | 1307 WEST 6TH STREET, STE 204, CORONA, CA 92882 | - |
CHANGE OF MAILING ADDRESS | 2009-04-28 | 1307 WEST 6TH STREET, STE 204, CORONA, CA 92882 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-28 | 1538 THE GREENS WAY, STE 105, JACKSONVILLE BEACH, FL 32250 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-12 | ROGERS, WILLIAM SJR. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-07 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-03-12 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-04-26 |
Reg. Agent Change | 2005-07-28 |
Florida Limited Liability | 2005-06-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State