Search icon

MURRAY PEST CONTROL, L.L.C. - Florida Company Profile

Company Details

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

MURRAY PEST CONTROL, 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: 24 Mar 2009 (16 years ago)
Date of dissolution: 08 Sep 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Sep 2024 (6 months ago)
Document Number: L09000028786
FEI/EIN Number 800375902

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

Mail Address: PO BOX 272030, BOCA RATON, FL, 33427
Address: 1099 SW 13th ST., Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY JOHN M Manager 1099 SW 13th ST., Boca Raton, FL, 33486
MURRAY JANINE Manager 1099 SW 13th ST., Boca Raton, FL, 33486
MURRAY JOHN M Agent 1099 SW 13th ST., Boca Raton, FL, 33486

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 1099 SW 13th ST., Boca Raton, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 1099 SW 13th ST., Boca Raton, FL 33486 -
PENDING REINSTATEMENT 2011-09-26 - -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-08
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State