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. |
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 |
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 |
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 | - | - |
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