Search icon

MORNINGSIDE FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: MORNINGSIDE FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Aug 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: M05000004508
FEI/EIN Number 203235492

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

Address: 110 E BROWARD BLVD SUITE 1700, FT. LAUDERDALE, FL, 33011
Mail Address: 110 E BROWARD BLVD SUITE 1700, FT. LAUDERDALE, FL, 33011
ZIP code: 33011
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CENTURION PROPERTY MANAGEMENT, L.L.C. Agent -
MORNINGSIDE JACKSONVILLE PROPERTY MANAGEME Managing Member 110 E BROWARD BLVD SUITE 1700, FT. LAUDERDALE, FL, 33011

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-12-17 CENTURION PROPERTY MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2009-12-17 110 E. BROWARD BLVD., STE 1700, FORT LAUDERDALE, FL 33301 -
CANCEL ADM DISS/REV 2009-12-17 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-11 110 E BROWARD BLVD SUITE 1700, FT. LAUDERDALE, FL 33011 -
LC AMENDMENT 2009-03-11 - -
CHANGE OF MAILING ADDRESS 2009-03-11 110 E BROWARD BLVD SUITE 1700, FT. LAUDERDALE, FL 33011 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002160207 LAPSED 16-2009-CC-7731 DUVAL COUNTY 2009-09-14 2014-09-30 $9939.46 DAVID GRAY PLUMBING, INC., A FLORIDA CORP., 8850 CORPORATE SQUARE COURT, JACKSONVILLE, FL 32216
J09000247337 LAPSED 2008-CC-19990 DUVAL COUNTY COURT 2009-01-29 2014-02-06 $6029.00 MITCHELL S. RITCHIE PA, 2720 PARK STREET, 219, JACKSONVILLE, FL 32205

Documents

Name Date
REINSTATEMENT 2009-12-17
Reg. Agent Change 2009-03-11
LC Amendment 2009-03-11
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-03-29
Foreign Limited 2005-08-15

Date of last update: 03 Jun 2025

Sources: Florida Department of State