Entity Name: | MORGAN JOHNSON COMMERCE PARK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MORGAN JOHNSON COMMERCE PARK 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: | 22 May 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L12000068560 |
FEI/EIN Number |
90-0847355
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 SE Osceola Street, Suite 201, Stuart, FL, 34994, US |
Mail Address: | 411 SE Osceola Street, Suite 201, Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COREY HILL PARTNERS LLC | Managing Member | 232 SUMMIT AVENUE SUITE 103, BROOKLINE, MA, 024462323 |
KRAMER ROBERT S | Agent | 411 SE Osceola Street, Suite 200, Stuart, FL, 34994 |
GRANITE POINT, LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-04 | 411 SE Osceola Street, Suite 201, Stuart, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2019-04-04 | 411 SE Osceola Street, Suite 201, Stuart, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-04 | 411 SE Osceola Street, Suite 200, Stuart, FL 34994 | - |
LC AMENDMENT | 2012-05-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-15 |
LC Amendment | 2012-05-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State