Search icon

MURILLO REALTY, LLC - Florida Company Profile

Company Details

Entity Name: MURILLO REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MURILLO REALTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Feb 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Apr 2012 (13 years ago)
Document Number: L10000019408
FEI/EIN Number 27-2013204

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

Address: 1420 CELEBRATION BLVD., CELEBRATION, FL, 34747, US
Mail Address: 1420 CELEBRATION BLVD., CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURILLO MARIA E Auth 1420 CELEBRATION BLVD., CELEBRATION, FL, 34747
Murillo Mauricio Auth 1420 CELEBRATION BLVD., CELEBRATION, FL, 34747
MURILLO MARIA E Agent 1420 CELEBRATION BLVD, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-09 1420 CELEBRATION BLVD., SUITE #200, CELEBRATION, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 1420 CELEBRATION BLVD., SUITE #200, CELEBRATION, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 1420 CELEBRATION BLVD, SUITE #200, CELEBRATION, FL 34747 -
REGISTERED AGENT NAME CHANGED 2013-04-11 MURILLO, MARIA E -
LC AMENDMENT 2012-04-20 - -
REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
AMENDED ANNUAL REPORT 2024-09-20
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State