Search icon

MULLER TRADITIONS, LLC - Florida Company Profile

Company Details

Entity Name: MULLER TRADITIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MULLER TRADITIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Sep 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Dec 2016 (8 years ago)
Document Number: L06000095179
FEI/EIN Number 205673428

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

Address: 14232 Nieman Rd, Overland Park, KS, 66221, US
Mail Address: 14232 NIEMAN RD, OVERLAND PARK, KS, 66221, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLER SONYA R Manager 14232 NIEMAN RD, OVERLAND PARK, KS, 66221
LUZIER THOMAS ESQ Agent Williams Parker Harrison Dietz & Getzen, Sarasota, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 Williams Parker Harrison Dietz & Getzen, 200 South Orange Avenue, Sarasota, FL 34236 -
LC AMENDMENT AND NAME CHANGE 2016-12-12 MULLER TRADITIONS, LLC -
REGISTERED AGENT NAME CHANGED 2016-12-12 LUZIER, THOMAS, ESQ -
CHANGE OF PRINCIPAL ADDRESS 2016-01-24 14232 Nieman Rd, Overland Park, KS 66221 -
CHANGE OF MAILING ADDRESS 2009-04-18 14232 Nieman Rd, Overland Park, KS 66221 -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-21
LC Amendment and Name Change 2016-12-12
ANNUAL REPORT 2016-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State