Search icon

MNA MURTHY, LLC - Florida Company Profile

Company Details

Entity Name: MNA MURTHY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MNA MURTHY, 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: 19 Nov 2009 (15 years ago)
Date of dissolution: 04 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2017 (8 years ago)
Document Number: L09000111543
FEI/EIN Number 271347004

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

Address: 1015 W University Ave, Gainesville, FL, 32601, US
Mail Address: 1015 W University Ave, Gainesville, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVALARAJU MURTHY S Managing Member 5 BELLA VISTA CT, EDISON, NJ, 08820
DEVALARAJU NARASIMHAM B Managing Member 2614 SW 181ST TERRACE, MIRAMAR, FL, 33029
PAREKH AMITABEN M Manager 1004 WOODLAND HILLS DRIVE, TRUMBULL, CT, 06611
DEVALARAJU NARASIMHAM B Agent 2614 SW 181ST TERRACE, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-04 - -
LC NAME CHANGE 2015-12-14 MNA MURTHY, LLC -
CHANGE OF MAILING ADDRESS 2014-04-28 1015 W University Ave, Suite # 4, Gainesville, FL 32601 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 1015 W University Ave, Suite # 4, Gainesville, FL 32601 -
REGISTERED AGENT ADDRESS CHANGED 2012-09-27 2614 SW 181ST TERRACE, MIRAMAR, FL 33029 -
PENDING REINSTATEMENT 2012-09-27 - -
REINSTATEMENT 2012-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-08-24 - -

Documents

Name Date
ANNUAL REPORT 2016-03-04
LC Name Change 2015-12-14
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-12
REINSTATEMENT 2012-09-27
LC Amendment 2010-08-24
Florida Limited Liability 2009-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State