Search icon

MULLER HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MULLER HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MULLER HOLDINGS, 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: 06 Mar 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L00000002522
FEI/EIN Number 650795279

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

Address: 3300 SW 14TH PLACE UNIT 3, BOYNTON BEACH, FL, 33426-9034
Mail Address: 3300 SW 14TH PLACE UNIT 3, BOYNTON BEACH, FL, 33426-9034
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLER RALPH P Manager 3300 SW 14TH PLACE UNIT 3, BOYNTON BEACH, FL, 334269034
MULLER KEVIN Manager 3300 SW 14TH PLACE UNIT 3, BOYNTON BEACH, FL, 334269034
SCHONE LARRY T Agent 151 NW 1ST AVE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT AND NAME CHANGE 2006-06-02 MULLER HOLDINGS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2006-04-20 151 NW 1ST AVE, DELRAY BEACH, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 3300 SW 14TH PLACE UNIT 3, BOYNTON BEACH, FL 33426-9034 -
CHANGE OF MAILING ADDRESS 2004-04-19 3300 SW 14TH PLACE UNIT 3, BOYNTON BEACH, FL 33426-9034 -
REGISTERED AGENT NAME CHANGED 2003-04-24 SCHONE, LARRY T -

Documents

Name Date
LC Amendment and Name Change 2006-06-02
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-02-12
Off/Dir Resignation 2000-03-06
Florida Limited Liabilites 2000-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State