Search icon

MORGAN JOHNSON COMMERCE PARK LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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