Search icon

ORTIZ/MAJORCA PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: ORTIZ/MAJORCA PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORTIZ/MAJORCA PARTNERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Mar 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Mar 2015 (10 years ago)
Document Number: L07000028892
FEI/EIN Number 260145376

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

Address: 2575 Northbrooke Plaza Dr., Naples, FL, 34119, US
Mail Address: 500 N AKARD ST STE 1500, DALLAS, TX, 75201-3302, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OM SARASOTA INVESTORS LLC Manager 500 N AKARD ST STE 1500, DALLAS, TX, 752013302
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 2575 Northbrooke Plaza Dr., Suite 300, Naples, FL 34119 -
CHANGE OF MAILING ADDRESS 2019-01-11 2575 Northbrooke Plaza Dr., Suite 300, Naples, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2015-03-30 - -
REGISTERED AGENT NAME CHANGED 2015-03-30 CAPITOL CORPORATE SERVICES INC -
CANCEL ADM DISS/REV 2008-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State