Search icon

MORTON BUILDING 8, LLC - Florida Company Profile

Company Details

Entity Name: MORTON BUILDING 8, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORTON BUILDING 8, 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: 01 Aug 2011 (14 years ago)
Document Number: L11000088430
FEI/EIN Number 452879144

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

Address: 7233 Gateside Dr, BOCA RATON, FL, 33496, US
Mail Address: 7233 Gateside Dr, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORTON HELEN Manager 7233 Gateside Dr, BOCA RATON, FL, 33496
MORTON ADAM Manager 15584 APPLEWOOD LANE, NEVADA CITY, CA, 95959
Roman Paul E Agent 2500 N. Military Trail - Suite 460, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000053393 FLAMINGO GARDEN APARTMENTS ACTIVE 2012-06-06 2027-12-31 - 2047 FLAMINGO BLVD, BRADENTON, FL, 34207
G11000089087 BAYSHORE RENTAL BUILDING 8 EXPIRED 2011-09-09 2016-12-31 - 2047 FLAMINGO BLVD, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-18 Roman, Paul E. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 2500 N. Military Trail - Suite 460, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 7233 Gateside Dr, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2018-04-23 7233 Gateside Dr, BOCA RATON, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State