Entity Name: | MULLER MANAGEMENT, LC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MULLER MANAGEMENT, LC 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Sep 2002 (23 years ago) |
Document Number: | L02000025383 |
FEI/EIN Number |
270031933
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | MULLER MANAGEMENT, LC., 6012 28th Street, Bradenton, FL, 34203, US |
Mail Address: | MULLER MANAGEMENT, LC., 7750 S Tamiami Trail, Sarasota, FL, 34231, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEITH R. MULLER | Agent | 13925 Old Coast Road, Naples, FL, 34110 |
MULLER KEITH R | President | 13925 Old Coast Road, Naples, FL, 34110 |
MULLER KEITH R | Secretary | 13925 Old Coast Road, Naples, FL, 34110 |
MULLER KEITH R | Treasurer | 13925 Old Coast Road, Naples, FL, 34110 |
MULLER KEITH R | Director | 13925 Old Coast Road, Naples, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | MULLER MANAGEMENT, LC., 6012 28th Street, Units 1-5, Bradenton, FL 34203 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | MULLER MANAGEMENT, LC., 6012 28th Street, Units 1-5, Bradenton, FL 34203 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 13925 Old Coast Road, Unit 706, Naples, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-11 | KEITH R. MULLER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State