Search icon

MORGAN'S COVE, LLC - Florida Company Profile

Company Details

Entity Name: MORGAN'S COVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORGAN'S COVE, 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: 05 Jan 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000001885
FEI/EIN Number 204056136

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

Address: 230 CANAL BLVD., SUITE #4, PONTE VEDRA BEACH, FL, 32082
Mail Address: 255 N. ROSCOEBLVD., PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARON BARTLETT, PA Agent 230 CANAL BLVD., PONTE VEDRA BEACH, FL, 32082
BARTLETT BARON L Managing Member 230 CANAL BLVD. #4, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2013-04-19 230 CANAL BLVD., SUITE #4, PONTE VEDRA BEACH, FL 32082 -
REINSTATEMENT 2012-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 230 CANAL BLVD., SUITE #4, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2010-02-16 BARON BARTLETT, PA -
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 230 CANAL BLVD., SUITE #4, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-19
REINSTATEMENT 2012-04-10
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State