Search icon

MONTECITO MEDICAL INVESTMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: MONTECITO MEDICAL INVESTMENT COMPANY, 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: 07 Dec 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: M06000006802
FEI/EIN Number 205814214

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

Address: 495 E. Rincon Street, CORONA, CA, 92879, US
Mail Address: 495 E. Rincon Street, CORONA, CA, 92879, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CONK EDWARD W Manager 495 E. Rincon Street, CORONA, CA, 92879
RINKE BARRY Manager 495 E. Rincon Street, CORONA, CA, 92879
Swett Timothy E Manager 495 E. Rincon Street, CORONA, CA, 92879
Redding Scott Manager 495 E. Rincon Street, CORONA, CA, 92879
Orr Bruce Manager 495 E. Rincon Street, CORONA, CA, 92879
Estes Karl W Manager 495 E. Rincon Street, CORONA, CA, 92879
ROGERS WILLIAM S Agent 1912 Hamilton Street, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-26 ROGERS, WILLIAM SJR. -
REINSTATEMENT 2017-10-26 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-27 1912 Hamilton Street, SUITE 204, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 495 E. Rincon Street, Ste 201, CORONA, CA 92879 -
CHANGE OF MAILING ADDRESS 2014-05-01 495 E. Rincon Street, Ste 201, CORONA, CA 92879 -

Documents

Name Date
REINSTATEMENT 2017-10-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State