Search icon

MIRACLE STRIP REALTY, LLC - Florida Company Profile

Company Details

Entity Name: MIRACLE STRIP REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIRACLE STRIP REALTY, 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: 24 Jul 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L08000071275
FEI/EIN Number NOT APPLICABLE

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

Address: 25 Beal Pkwy NE, FORT WALTON BEACH, FL, 32548, US
Mail Address: 25 Beal Pkwy NE, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWD MARTHA M Manager 509 DORY AVE., FORT WALTON BEACH, FL, 32548
DOWD JOHN RJr. Agent 25 Beal Pkwy NE, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-24 25 Beal Pkwy NE, Suite 230, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2015-03-24 25 Beal Pkwy NE, Suite 230, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2015-03-24 DOWD, JOHN R, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 25 Beal Pkwy NE, Suite 230, FORT WALTON BEACH, FL 32548 -
LC AMENDMENT 2008-11-21 - -

Documents

Name Date
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-03-30
LC Amendment 2008-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State