Search icon

MURDOCK'S MOBILE REPAIR LLC - Florida Company Profile

Company Details

Entity Name: MURDOCK'S MOBILE REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MURDOCK'S MOBILE REPAIR 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: 03 Dec 2010 (14 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L10000124475
FEI/EIN Number 270280653

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

Address: 5195 SOUTH SANFORD AVE, SANFORD, FL, 32772, US
Mail Address: 5195 SOUTH SANFORD AVE, SANFORD, FL, 32772, US
ZIP code: 32772
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURDOCK DONALD R Managing Member 5195 SOUTH SANFORD AVE, SANFORD, FL, 32773
Murdock Donald Agent 5195 SOUTH SANFORD AVE, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 Murdock, Donald -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-01-29
REINSTATEMENT 2022-02-21
REINSTATEMENT 2020-11-09
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-01
ANNUAL REPORT 2016-08-19
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State