Search icon

MURCIA INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: MURCIA INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MURCIA INVESTMENTS, 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: 15 Jul 2004 (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: L04000053713
FEI/EIN Number 201783880

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

Address: 727 Waterfern Trail Drive, Auburndale, FL, 33823, US
Mail Address: C/O NOEL S MURCIA, MM, 110 Dulwich Way, Clayton, NC, 27527, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURCIA CRYSTAL L Managing Member 110 Dulwich Way, Clayton, NC, 27527
MURCIA J. SALVADOR Managing Member 727 Waterfern Trail Drive, Auburndale, FL, 33823
MURCIA S. JO Managing Member 727 Waterfern Trail Drive, Auburndale, FL, 33823
MURCIA J. SALVADOR Agent 727 Waterfern Trail Drive, Auburndale, FL, 33823
MURCIA NOEL S Managing Member 110 Dulwich Way, Clayton, NC, 27527

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-14 727 Waterfern Trail Drive, Auburndale, FL 33823 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-14 727 Waterfern Trail Drive, Auburndale, FL 33823 -
CHANGE OF MAILING ADDRESS 2016-02-03 727 Waterfern Trail Drive, Auburndale, FL 33823 -

Documents

Name Date
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-13

Date of last update: 02 May 2025

Sources: Florida Department of State