Search icon

MURRAY & REAGOR PROPERTIES, LLC. - Florida Company Profile

Company Details

Entity Name: MURRAY & REAGOR PROPERTIES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MURRAY & REAGOR PROPERTIES, 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: 28 Jan 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000008852
FEI/EIN Number 264133466

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

Address: 3151 Trout Creek Ct, ST. AUGUSTINE, FL, 32092, US
Mail Address: 3151 Trout Creek Ct, ST. AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reagor Lisa R Managing Member 3151 Trout Creek Ct, ST. AUGUSTINE, FL, 32092
REAGOR JAMES A Manager 3151 TROUT CREEK COURT, ST. AUGUSTINE, FL, 32092
Murray and Reagor Agent 3151 Trout Creek Ct, ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 3151 Trout Creek Ct, ST. AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2020-06-08 3151 Trout Creek Ct, ST. AUGUSTINE, FL 32092 -
REGISTERED AGENT NAME CHANGED 2020-06-08 Murray and Reagor -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 3151 Trout Creek Ct, ST. AUGUSTINE, FL 32092 -

Documents

Name Date
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State