Search icon

MULLET CREEK REALTY, L.L.C. - Florida Company Profile

Company Details

Entity Name: MULLET CREEK REALTY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MULLET CREEK REALTY, L.L.C. 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: 16 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jun 2023 (2 years ago)
Document Number: L06000100840
FEI/EIN Number 262187026

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

Mail Address: PO BOX 566, SAFETY HARBOR, FL, 34695, US
Address: 535 Philippe Parkway, Safety Harbor, FL, 34695, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHAN VALERIE M Manager P.O. BOX 306, SAFETY HARBOR, FL, 34695
Mahan John H BROK P.O. BOX 306, SAFETY HARBOR, FL, 34695
MAHAN JOHN H Agent 535 Philippe Parkway, Safety Harbor, FL, 34695

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 535 Philippe Parkway, Safety Harbor, FL 34695 -
CHANGE OF MAILING ADDRESS 2021-02-01 535 Philippe Parkway, Safety Harbor, FL 34695 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 535 Philippe Parkway, Safety Harbor, FL 34695 -
REGISTERED AGENT NAME CHANGED 2019-07-17 MAHAN, JOHN H -

Documents

Name Date
ANNUAL REPORT 2024-01-03
REINSTATEMENT 2023-06-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-07-17
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State