Search icon

MURRELL DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MURRELL DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MURRELL DEVELOPMENT GROUP, 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: 16 Aug 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: L04000060571
FEI/EIN Number 201526026

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

Address: 200 Willard Street, Cocoa, FL, 32922, US
Mail Address: P.O. Box 560870, Rockledge, FL, 32956, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HADDOW JOSEPH W Managing Member 1085 Adamson Road, Cocoa, FL, 32926
PEREIRA AGNELO B Managing Member 15 N Indian River Drive #501, Cocoa, FL, 32922
SELIG W MICHAEL Managing Member 200 Willard Street, Cocoa, FL, 32922
SELIG W. M Agent 200 Willard Street, Cocoa, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-24 200 Willard Street, Cocoa, FL 32922 -
CHANGE OF MAILING ADDRESS 2017-02-24 200 Willard Street, Cocoa, FL 32922 -
REGISTERED AGENT NAME CHANGED 2017-02-24 SELIG, W. Michael -
REGISTERED AGENT ADDRESS CHANGED 2017-02-24 200 Willard Street, Cocoa, FL 32922 -

Documents

Name Date
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State