Search icon

MORRIS CAPITAL PARTNERS LC - Florida Company Profile

Company Details

Entity Name: MORRIS CAPITAL PARTNERS LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORRIS CAPITAL PARTNERS LC 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: 15 Mar 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L99000001462
FEI/EIN Number NOT APPLICABLE

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

Address: 6538 COLLINS AVENUE #286, MIAMI BEACH, FL, 33141, US
Mail Address: 6538 COLLINS AVENUE #286, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APEX CORPORATE SERVICES LLC Agent -
THOM NICHOLAS H Manager ROYAL ROAD B4, RES. ILOT, GRAND BAIE, MU, 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-21 6538 COLLINS AVENUE #286, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-21 320 85TH STREET, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2014-10-21 APEX CORPORATE SERVICES LLC -
CHANGE OF MAILING ADDRESS 2014-10-21 6538 COLLINS AVENUE #286, MIAMI BEACH, FL 33141 -
REINSTATEMENT 2014-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDED AND RESTATED ARTICLES 2009-12-23 - -
LC AMENDED AND RESTATED ARTICLES 2008-11-19 - -
LC AMENDED AND RESTATED ARTICLES 2008-03-14 - -

Documents

Name Date
REINSTATEMENT 2014-10-21
AMENDED ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
LC Amended and Restated Art 2009-12-23
ANNUAL REPORT 2009-04-29
LC Amended and Restated Art 2008-11-19
ANNUAL REPORT 2008-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State