Entity Name: | THE MURKIN GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE MURKIN GROUP, 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: | 23 Oct 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L13000149120 |
FEI/EIN Number |
46-3945300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 360 Central Avenue, St. Petersburg, FL, 33701, US |
Mail Address: | 1006 Drew St, Clearwater, FL, 33755, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE MURKIN GROUP, LLC, MISSISSIPPI | 1117389 | MISSISSIPPI |
Headquarter of | THE MURKIN GROUP, LLC, RHODE ISLAND | 001674612 | RHODE ISLAND |
Headquarter of | THE MURKIN GROUP, LLC, ALABAMA | 000-341-339 | ALABAMA |
Headquarter of | THE MURKIN GROUP, LLC, NEW YORK | 5172953 | NEW YORK |
Headquarter of | THE MURKIN GROUP, LLC, MINNESOTA | 53c43d0e-1bd7-e511-8166-00155d01c56d | MINNESOTA |
Headquarter of | THE MURKIN GROUP, LLC, KENTUCKY | 0976840 | KENTUCKY |
Headquarter of | THE MURKIN GROUP, LLC, CONNECTICUT | 1239107 | CONNECTICUT |
Headquarter of | THE MURKIN GROUP, LLC, ILLINOIS | LLC_05405297 | ILLINOIS |
Name | Role | Address |
---|---|---|
Fort Curtis | President | 360 Central Avenue, St. Petersburg, FL, 33701 |
Fort JoAnne | Chief Financial Officer | 360 Central Avenue, St. Petersburg, FL, 33701 |
Graham Rebecca | Director | 360 Central Avenue, St. Petersburg, FL, 33701 |
MANIES MICHAEL | Chief Executive Officer | 360 CENTRAL AVENUE, ST. PETERSBURG, FL, 33701 |
FORT JOANNE | Agent | 1006 Drew St,, Clearwater, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 360 Central Avenue, Suite 800, St. Petersburg, FL 33701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 1006 Drew St,, Clearwater, FL 33755 | - |
LC AMENDMENT | 2020-03-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-27 | 360 Central Avenue, Suite 800, St. Petersburg, FL 33701 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-19 | FORT, JOANNE | - |
LC AMENDMENT | 2016-12-16 | - | - |
LC AMENDMENT | 2013-11-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-27 |
LC Amendment | 2020-03-30 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-07-19 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-02-08 |
LC Amendment | 2016-12-16 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-04-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1477937407 | 2020-05-04 | 0455 | PPP | 360 Central Ave Suite 800, Saint Petersburg, FL, 33701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State