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 |
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 |
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 | - |
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