Entity Name: | MEDICAL MURALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Jul 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 24 Jun 2019 (6 years ago) |
Document Number: | L08000072491 |
FEI/EIN Number | 263069258 |
Address: | 450 Treasure Island Causeway, Treasure Island, FL, 33706, US |
Mail Address: | 450 Treasure Island Causeway, Treasure Island, FL, 33706, US |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLCOMB RON | Agent | 8437 Tuttle Avenue, Sarasota, FL, 34243 |
Name | Role | Address |
---|---|---|
HOLCOMB RONALD | Owne | 450 Treasure Island Causeway, Treasure Island, FL, 33706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 450 Treasure Island Causeway, 106, Treasure Island, FL 33706 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 450 Treasure Island Causeway, 106, Treasure Island, FL 33706 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-15 | 8437 Tuttle Avenue, 353, Sarasota, FL 34243 | No data |
LC AMENDMENT | 2019-06-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-06-24 | HOLCOMB, RON | No data |
CANCEL ADM DISS/REV | 2010-02-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-17 |
LC Amendment | 2019-06-24 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State