Search icon

MURDY'S HOME IMPROVEMENT LLC

Company Details

Entity Name: MURDY'S HOME IMPROVEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L13000039973
FEI/EIN Number 58-9324422
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

Agent

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

Manager

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-12 4693 Keyser Ln, PACE, FL 32571 No data
CHANGE OF MAILING ADDRESS 2015-06-12 4693 Keyser Ln, PACE, FL 32571 No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-12 4693 Keyser Ln, PACE, FL 32571 No data

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: 01 Feb 2025

Sources: Florida Department of State