Search icon

MUNRO REAL ESTATE HOLDINGS, LLC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MUNRO REAL ESTATE HOLDINGS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MUNRO REAL ESTATE HOLDINGS, 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: 27 Dec 2010 (14 years ago)
Date of dissolution: 30 Apr 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: L10000131613
Address: 8006 KILKENNY CT, NAPLES, FL, 34112, US
Mail Address: 8006 KILKENNY CT, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MUNRO REAL ESTATE HOLDINGS, LLC., RHODE ISLAND 000579040 RHODE ISLAND

Key Officers & Management

Name Role Address
MUNRO JEANNE M Manager 8006 KILKENNY CT, NAPLES, FL, 34112
MUNRO JEANNE Agent 8006 KILKENNY CT, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-04-30 - -
LC AMENDMENT 2015-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-03 8006 KILKENNY CT, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2015-08-03 8006 KILKENNY CT, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2015-08-03 MUNRO, JEANNE -
REGISTERED AGENT ADDRESS CHANGED 2015-08-03 8006 KILKENNY CT, NAPLES, FL 34112 -

Documents

Name Date
LC Voluntary Dissolution 2018-04-30
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-25
LC Amendment 2015-08-03
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State