Search icon

JERRY MURRAY, LLC - Florida Company Profile

Company Details

Entity Name: JERRY MURRAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JERRY MURRAY, 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: 31 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L03000057471
FEI/EIN Number 770618594

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

Address: 216 Gay Road, Seffner, FL, 33584, US
Mail Address: 216 Gay Road, Seffner, FL, 33584, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY JERRY L Manager 216 Gay Road, Seffner, FL, 33584
MURRAY JERRY L Agent 216 Gay Road, Seffner, FL, 33584

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 216 Gay Road, Seffner, FL 33584 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 216 Gay Road, Seffner, FL 33584 -
CHANGE OF MAILING ADDRESS 2020-04-29 216 Gay Road, Seffner, FL 33584 -
REGISTERED AGENT NAME CHANGED 2013-04-30 MURRAY, JERRY L -
REINSTATEMENT 2012-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-09-07
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-10-31
REINSTATEMENT 2011-09-30

Date of last update: 01 May 2025

Sources: Florida Department of State