Search icon

MUD WORK L.L.C. - Florida Company Profile

Company Details

Entity Name: MUD WORK L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MUD WORK L.L.C. 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: 19 Jul 2011 (14 years ago)
Date of dissolution: 01 Jun 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Jun 2022 (3 years ago)
Document Number: L11000082931
FEI/EIN Number 45-2831082

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

Address: 2355 Cypress Cove Dr., TALLAHASSEE, FL, 32310, US
Mail Address: 2355 Cypress Cove Dr., Tallahassee, FL, 32310, US
ZIP code: 32310
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKLIN DESSIE Manager 2355 Cypress Cove Dr., Tallahassee, FL, 32310
FRANKLIN ELIZABETH W Authorized Member 2355 Cypress Cove Dr., Tallahassee, FL, 32310
FRANKLIN DESSIE Agent 2355 Cypress Cove Dr., Tallahassee, FL, 32310

Events

Event Type Filed Date Value Description
CONVERSION 2022-06-01 - CONVERSION MEMBER. RESULTING CORPORATION WAS P22000042187. CONVERSION NUMBER 100000226951
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 2355 Cypress Cove Dr., Tallahassee, FL 32310 -
CHANGE OF MAILING ADDRESS 2021-03-17 2355 Cypress Cove Dr., TALLAHASSEE, FL 32310 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 2355 Cypress Cove Dr., TALLAHASSEE, FL 32310 -
LC AMENDMENT 2019-11-12 - -
REINSTATEMENT 2017-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-07-25 - -

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-09
LC Amendment 2019-11-12
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-31
Reinstatement 2017-02-09
Reinstatement 2015-06-23
Reinstatement 2013-07-25
Florida Limited Liability 2011-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State