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