Search icon

MURRAY FAMILY, L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: MURRAY FAMILY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MURRAY FAMILY, 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: 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: 04 Dec 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2025 (2 months ago)
Document Number: L08000111332
FEI/EIN Number 263991229

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

Address: 6697 STONEGATE DR., NAPLES, FL, 34109, US
Mail Address: 6697 STONEGATE DR., NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MURRAY FAMILY, L.L.C., ILLINOIS LLC_02868881 ILLINOIS

Key Officers & Management

Name Role Address
MURRAY ARTHUR R Manager 6697 STONEGATE DR., NAPLES, FL, 34109
MURRAY PHYLLIS M Administrator 6697 STONEGATE DR, NAPLES, FL, 34109
MURRAY PHYLLIS M Manager 6697 STONEGATE DR, NAPLES, FL, 34109
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2025-02-13 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
REINSTATEMENT 2025-02-13 - -
CHANGE OF MAILING ADDRESS 2025-02-13 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2025-02-13
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State