Search icon

MURRAY BUSINESS ADVISORS, PLC - Florida Company Profile

Company Details

Entity Name: MURRAY BUSINESS ADVISORS, PLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MURRAY BUSINESS ADVISORS, PLC 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: 14 Dec 2001 (23 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L01000022075
FEI/EIN Number 223340734

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

Address: 52 RILEY ROAD, 419, CELEBRATION, FL, 34747
Mail Address: 52 RILEY ROAD, 419, CELEBRATION, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY PAUL J Agent 52 RILEY ROAD, CELEBRATION, FL, 34747
MURRAY PAUL J Managing Member 52 RILEY ROAD - # 419, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 52 RILEY ROAD, 419, CELEBRATION, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 52 RILEY ROAD, 419, CELEBRATION, FL 34747 -
CHANGE OF MAILING ADDRESS 2012-04-26 52 RILEY ROAD, 419, CELEBRATION, FL 34747 -
REGISTERED AGENT NAME CHANGED 2008-04-27 MURRAY, PAUL JCPA MST -
LC AMENDMENT AND NAME CHANGE 2006-07-18 MURRAY BUSINESS ADVISORS, PLC -
LC NAME CHANGE 2006-02-27 MURRAY BUSINESS ADVISORS, LLC -
NAME CHANGE AMENDMENT 2005-11-17 MURRAY BUSINESS SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-22
LC Amendment and Name Change 2006-07-18
ANNUAL REPORT 2006-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State