Search icon

MAR/MUR ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: MAR/MUR ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAR/MUR ENTERPRISES, 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: 16 Sep 2003 (22 years ago)
Date of dissolution: 01 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2012 (13 years ago)
Document Number: L03000035040
FEI/EIN Number 200288254

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

Address: 6905 N. WICKHAM ROAD, SUITE 405, MELBOURNE, FL, 32940, US
Mail Address: 6905 N. WICKHAM ROAD, SUITE 405, MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY STEPHEN Managing Member 6905 N. WICKHAM RD., STE 405, MELBOURNE, FL, 32940
MURRAY WENDY Manager 3828 STONECROFT PLACE, DULUTH, GA, 30097
MCDONALD JOHN O Manager 4050 CROOKED MILE RD., MERRITT ISLAND, FL, 32952
SOILEAU JOHN L Agent 3490 NORTH U.S. HIGHWAY 1, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 6905 N. WICKHAM ROAD, SUITE 405, MELBOURNE, FL 32940 -
CHANGE OF MAILING ADDRESS 2010-02-16 6905 N. WICKHAM ROAD, SUITE 405, MELBOURNE, FL 32940 -
LC AMENDMENT 2006-12-26 - -
REGISTERED AGENT ADDRESS CHANGED 2005-02-28 3490 NORTH U.S. HIGHWAY 1, COCOA, FL 32926 -
REGISTERED AGENT NAME CHANGED 2005-02-28 SOILEAU, JOHN LESQUIRE -
AMENDMENT 2004-06-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-03-01
ANNUAL REPORT 2011-05-03
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-09-17
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-02-21
LC Amendment 2006-12-26
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State