Search icon

MCNULTY REALTY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MCNULTY REALTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCNULTY REALTY HOLDINGS, 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: 20 Apr 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000040935
FEI/EIN Number 204733818

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

Address: 19190 Cochran Blvd, PO Box 380669, Murdock, FL, 33938, US
Mail Address: 3860 COLONIAL BLVD., SUITE 201, FORT MYERS, FL, 33966
ZIP code: 33938
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNULTY MANAGEMENT CORP. Manager -
DAVID MCNULTY N Agent 9160 The Lane, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 9160 The Lane, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-10 19190 Cochran Blvd, PO Box 380669, Murdock, FL 33938 -
CHANGE OF MAILING ADDRESS 2012-02-07 19190 Cochran Blvd, PO Box 380669, Murdock, FL 33938 -
REGISTERED AGENT NAME CHANGED 2011-04-21 DAVID, MCNULTY N -
REINSTATEMENT 2008-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2006-06-12 - -

Documents

Name Date
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-10-20
ANNUAL REPORT 2007-04-19
LC Amendment 2006-06-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State