Entity Name: | R.C. MUIR HOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
R.C. MUIR HOMES, 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 Dec 2009 (15 years ago) |
Date of dissolution: | 04 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Jan 2021 (4 years ago) |
Document Number: | L09000122515 |
FEI/EIN Number |
271566273
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4160 NW 1st AVENUE, BOCA RATON, FL, 33431, US |
Mail Address: | 4160 NW 1st AVENUE, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUIR ROBERT C | Managing Member | 2060 NW 25TH STREET, BOCA RATON, FL, 33431 |
MUIR ROBERT C | Agent | 4160 NW 1st AVENUE, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-21 | 4160 NW 1st AVENUE, Suite 17, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-21 | 4160 NW 1st AVENUE, SUITE 17, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2020-01-21 | 4160 NW 1st AVENUE, SUITE 17, BOCA RATON, FL 33431 | - |
LC NAME CHANGE | 2018-07-20 | R.C. MUIR HOMES, LLC | - |
REINSTATEMENT | 2014-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-13 | MUIR, ROBERT C | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-04 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-16 |
LC Name Change | 2018-07-20 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-12 |
REINSTATEMENT | 2014-03-13 |
ANNUAL REPORT | 2012-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State