Entity Name: | MURRELL LEGACY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MURRELL LEGACY, 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: | 08 Mar 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000029017 |
FEI/EIN Number |
46-1807519
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 415 Raintree Ct, Winter Park, FL, 32789, US |
Address: | 415 Raintree Ct., Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURRELL ROBERT GJr. | Manager | 415 RAINTREE CT, WINTER PARK, FL, 32789 |
KNOTTS MELISSA M | Manager | 415 Raintree Ct., Winter Park, FL, 32789 |
MURRELL ROBERT G | Agent | 415 RAINTREE CT, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-08 | 415 Raintree Ct., Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2013-02-08 | 415 Raintree Ct., Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-16 | MURRELL, ROBERT GJR | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-16 | 415 RAINTREE CT, WINTER PARK, FL 32789 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-02-08 |
ANNUAL REPORT | 2012-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State