Search icon

MURDY'S HOME IMPROVEMENT LLC - Florida Company Profile

Company Details

Entity Name: MURDY'S HOME IMPROVEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MURDY'S HOME IMPROVEMENT 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: 18 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000039973
FEI/EIN Number 58-9324422

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

Address: 4693 Keyser Ln, PACE, FL, 32571, US
Mail Address: 4693 Keyser Ln, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURDY CARLOS W Manager 4693 Keyser Ln, PACE, FL, 32571
MURDY CARLOS W Agent 4693 Keyser Ln, PACE, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-12 4693 Keyser Ln, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2015-06-12 4693 Keyser Ln, PACE, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-12 4693 Keyser Ln, PACE, FL 32571 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000208797 TERMINATED 15-171-1A LEON 2016-02-12 2021-03-25 $2,060.42 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-09-05
ANNUAL REPORT 2015-06-12
ANNUAL REPORT 2014-04-05

Date of last update: 02 May 2025

Sources: Florida Department of State