Entity Name: | MCMULLEN ROAD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MCMULLEN ROAD 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: | 07 Jul 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L10000071807 |
FEI/EIN Number |
272994828
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12941 MEMORIAL HIGHWAY, TAMPA, FL, 33635, US |
Mail Address: | P.O. BOX 1916, OLDSMAR, FL, 34677, US |
ZIP code: | 33635 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURGE JAMIE | Managing Member | 12941 MEMORIAL HWY, TAMPA, FL, 33635 |
WILLIAMS BENJAMIN | Manager | 12941 MEMORIAL HIGHWAY, TAMPA, FL, 33635 |
WILLIAMS MICHAEL | Manager | 12941 MEMORIAL HIGHWAY, TAMPA, FL, 33635 |
BURGE JAMIE | Agent | 12941 MEMORIAL HIGHWAY, TAMPA, FL, 33635 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000049575 | U.S. CUSTOM MOULDINGS | ACTIVE | 2020-05-05 | 2025-12-31 | - | PO BOX 1916, OLDSMAR, FL, 34677 |
G19000059683 | TAMPA SHAVINGS CO. | EXPIRED | 2019-05-20 | 2024-12-31 | - | PO BOX 1916, OLDSMAR, FL, 34677 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC NAME CHANGE | 2021-07-19 | MCMULLEN ROAD LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-26 | 12941 MEMORIAL HIGHWAY, TAMPA, FL 33635 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-04 | BURGE, JAMIE | - |
Name | Date |
---|---|
LC Name Change | 2021-07-19 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-25 |
AMENDED ANNUAL REPORT | 2015-10-19 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State