Search icon

MORCON CLIENT ACCOUNT, LLC - Florida Company Profile

Company Details

Entity Name: MORCON CLIENT ACCOUNT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORCON CLIENT ACCOUNT, 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: 18 Oct 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: L06000101802
FEI/EIN Number 205739619

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

Address: 4757 NORTH OCEAN DR., LAUDERDALE BY THE SEA, FL, 33308-2953, US
Mail Address: 4757 NORTH OCEAN DR., LAUDERDALE BY THE SEA, FL, 33308-2953, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO MARTA Managing Member 3100 NE 47TH COURT, APT. PH5, FORT LAUDERDALE, FL, 33308
STOCKAMORE MARIA V Secretary 3 MENDOTTA LAME, SEA RANCH LAKES, FL, 33308
MORENO MARTA Agent MORCON CLIENT ACCOUNT, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2007-04-03 MORENO, MARTA -
REGISTERED AGENT ADDRESS CHANGED 2007-04-03 MORCON CLIENT ACCOUNT, 4757 N OCEAN BL, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2006-10-30 4757 NORTH OCEAN DR., LAUDERDALE BY THE SEA, FL 33308-2953 -
CHANGE OF MAILING ADDRESS 2006-10-30 4757 NORTH OCEAN DR., LAUDERDALE BY THE SEA, FL 33308-2953 -

Documents

Name Date
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State