Entity Name: | MONTECITO NORTHVIEW MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MONTECITO NORTHVIEW 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: | 16 May 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L06000050497 |
FEI/EIN Number |
204884580
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 W | Manager | 495 E Rincon Street, CORONA, CA, 92879 |
CONK JOELLYN | Manager | 495 E Rincon Street, CORONA, CA, 92879 |
CONK CHRISTOPHER | Manager | 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 | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-27 | 1912 Hamilton Street, SUITE 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 | 2008-03-12 | ROGERS, WILLIAM SJR. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-03-23 |
ANNUAL REPORT | 2010-04-07 |
ANNUAL REPORT | 2009-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State