Search icon

MORTON AGRICULTURAL CONSTR. OF OKEECHOBEE, LLC - Florida Company Profile

Company Details

Entity Name: MORTON AGRICULTURAL CONSTR. OF OKEECHOBEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORTON AGRICULTURAL CONSTR. OF OKEECHOBEE, 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: 14 Apr 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Jul 2017 (8 years ago)
Document Number: L10000040011
FEI/EIN Number 272340928

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

Address: 1224 Park Drive, Labelle, FL, 33935, US
Mail Address: 1224 Park Drive, Labelle, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORTON MATTHEW K Managing Member 1224 Park Drive, Labelle, FL, 33935
MORTON GRACIE L Managing Member 1224 Park Drive, Labelle, FL, 33935
Morton Gracie L Agent 1224 Park Drive, Labelle, FL, 33935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000042268 MORTON CONSTRUCTION EXPIRED 2012-05-04 2017-12-31 - P.O. BOX 1836, OKEECHOBEE, FL, 34973

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 1224 Park Drive, Labelle, FL 33935 -
CHANGE OF MAILING ADDRESS 2021-03-24 1224 Park Drive, Labelle, FL 33935 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 1224 Park Drive, Labelle, FL 33935 -
REGISTERED AGENT NAME CHANGED 2018-09-08 Morton, Gracie L -
LC STMNT OF RA/RO CHG 2017-07-07 - -
REINSTATEMENT 2017-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-09-08
CORLCRACHG 2017-07-07
REINSTATEMENT 2017-02-23
ANNUAL REPORT 2013-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State