Search icon

MONTECITO NEW RIVER MANAGEMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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. -

Documents

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