Search icon

BELEN D. MURRAY, LLC - Florida Company Profile

Company Details

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

BELEN D. 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: 27 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000007108
FEI/EIN Number 200952933

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

Address: 340 SUNSET DRIVE, #701, FORT LAUDERDALE, FL, 33301
Mail Address: P.O. BOX 1406, DANIA BEACH, FL, 33004
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY MARY L President 214 SE PARK ST, DANIA BEACH, FL, 33004
MURRAY BELEN D Vice President 340 SUNSET DRIVE #701, FOR LAUDERDALE, FL, 33004
MURRAY MARY L Manager 340 SUNSET DRIVE, FORT LAUDERDALE, FL, 33301
MURRAY MARY L Agent 340 SUNSET DRIVE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-07-05 - -
REGISTERED AGENT NAME CHANGED 2018-07-05 MURRAY, MARY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT AND NAME CHANGE 2014-10-23 BELEN D. MURRAY, LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-10-21 340 SUNSET DRIVE, #701, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2014-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-21 340 SUNSET DRIVE, #701, FORT LAUDERDALE, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-06-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000838830 ACTIVE 1000000353117 BROWARD 2013-04-22 2033-05-03 $ 2,927.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2018-07-05
LC Amendment and Name Change 2014-10-23
REINSTATEMENT 2014-10-21
REINSTATEMENT 2013-06-28
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-02
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State