Search icon

MALU GLOBAL ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: MALU GLOBAL ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MALU GLOBAL ENTERPRISES 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: 26 Jul 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000105731
FEI/EIN Number 80-0954296

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

Address: 3525 Somerset Circle, Kissimmee, FL, 34746, US
Mail Address: 3525 Somerset Circle, Kissimmee, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRA CHRISTIAN Managing Member 3525 Somerset Circle, Kissimmee, FL, 34746
ANDRA CHRISTIAN Agent 3525 Somerset Circle, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000019959 VACATION VILLAS PROPERTY MANAGEMENT EXPIRED 2019-02-08 2024-12-31 - 3525 SOMERSET CIRCLE, KISSIMMEE, FL, 34746
G17000113695 CHRISTIAN ANDRAE & ASSOCIATES EXPIRED 2017-10-15 2022-12-31 - 3525 SOMERSET CIRCLE, KISSIMMEE, FL, 34746
G15000114521 ORLANDO BASKETBALL EXPERIENCE EXPIRED 2015-11-10 2020-12-31 - 3525 SOMERSET CIRCLE, KISSIMMEE, FL, 34746
G13000114313 VACATION VILLAS PROPERTY MANAGEMENT EXPIRED 2013-11-21 2018-12-31 - 3525 SOMERSET CIRCLE, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-30 3525 Somerset Circle, KISSIMMEE, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2013-12-13 3525 Somerset Circle, Kissimmee, FL 34746 -
CHANGE OF MAILING ADDRESS 2013-12-13 3525 Somerset Circle, Kissimmee, FL 34746 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000124576 TERMINATED 1000000813297 OSCEOLA 2019-02-01 2039-02-20 $ 4,979.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000014100 TERMINATED 1000000764961 OSCEOLA 2017-12-19 2038-01-10 $ 1,940.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-01-30
Florida Limited Liability 2013-07-26

Date of last update: 01 May 2025

Sources: Florida Department of State