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. |
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 |
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 |
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 | - |
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