Search icon

MURRAY'S FLOORCOVERING, L.L.C. - Florida Company Profile

Company Details

Entity Name: MURRAY'S FLOORCOVERING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MURRAY'S FLOORCOVERING, L.L.C. 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: 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: 18 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2016 (9 years ago)
Document Number: L03000045306
FEI/EIN Number 200405013

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

Address: 166 JEAN DRIVE, CRAWFORDVILLE, FL, 32327
Mail Address: 166 JEAN DRIVE, CRAWFORDVILLE, FL, 32327
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY MARK E Managing Member 166 JEAN DRIVE, CRAWFORDVILLE, FL, 32327
MURRAY MARK ESR Managing Member 166 JEAN DRIVE, CRAWFORDVILLE, FL, 32327
MURRAY MARK ESR. Agent 166 JEAN DRIVE, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 166 JEAN DRIVE, CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 2009-04-29 166 JEAN DRIVE, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT NAME CHANGED 2009-04-29 MURRAY, MARK E, SR. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 166 JEAN DRIVE, CRAWFORDVILLE, FL 32327 -
CANCEL ADM DISS/REV 2005-10-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-28
Reinstatement 2016-02-11
ANNUAL REPORT 2014-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State