Search icon

MULRENNEN REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: MULRENNEN REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MULRENNEN REAL ESTATE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Sep 2013 (12 years ago)
Document Number: L13000124889
FEI/EIN Number 37-1740256

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

Address: 1201 OAKFIELD DRIVE, BRANDON, FL, 33511, US
Mail Address: 1201 OAKFIELD DRIVE, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKNIGHT WILLIAM DTRUSTEE Managing Member 1201 OAKFIELD DRIVE SUITE 109, BRANDON, FL, 33511
MCKNIGHT KATHRYN ATRUSTEE Managing Member 1201 OAKFIELD DRIVE SUITE 109, BRANDON, FL, 33511
ABUOLEIM NASR TRUSTEE Managing Member 1201 OAKFIELD DRIVE, BRANDON, FL, 33511
Mendoza Michelle TRUSTEE Vice President 1201 OAKFIELD DRIVE, BRANDON, FL, 33511
McKnight-Decker Christine Treasurer 1201 OAKFIELD DRIVE, BRANDON, FL, 33511
Herweh Rick D Envi 1201 OAKFIELD DRIVE, BRANDON, FL, 33511
MCKNIGHT WILLIAM D Agent 1201 OAKFIELD DRIVE SUITE 109, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 1201 OAKFIELD DRIVE, SUITE 109, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2016-03-08 1201 OAKFIELD DRIVE, SUITE 109, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 1201 OAKFIELD DRIVE SUITE 109, SUITE 109, BRANDON, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State