Search icon

MURRAYS TRIANGLE, LLC - Florida Company Profile

Company Details

Entity Name: MURRAYS TRIANGLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MURRAYS TRIANGLE, 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: 25 Jan 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000010415
FEI/EIN Number 450817956

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

Address: 1279 Gerbing Road, FERNANDINA BEACH, FL, 32034, US
Mail Address: 1279 Gerbing Road, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harbin Carlton DMGR Manager 1279 Gerbing road, FERNANDINA BEACH, FL, 32034
Harbin Carlton D Agent 1279 Gerbing Road, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-22 1279 Gerbing Road, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2018-04-22 1279 Gerbing Road, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2018-04-22 Harbin, Carlton Dennis -
REGISTERED AGENT ADDRESS CHANGED 2018-04-22 1279 Gerbing Road, FERNANDINA BEACH, FL 32034 -

Documents

Name Date
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-21
Reg. Agent Change 2011-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State