Search icon

THE MURKIN GROUP, LLC

Headquarter

Company Details

Entity Name: THE MURKIN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Oct 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000149120
FEI/EIN Number 46-3945300
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

Links between entities

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

Agent

Name Role Address
FORT JOANNE Agent 1006 Drew St,, Clearwater, FL, 33755

President

Name Role Address
Fort Curtis President 360 Central Avenue, St. Petersburg, FL, 33701

Chief Financial Officer

Name Role Address
Fort JoAnne Chief Financial Officer 360 Central Avenue, St. Petersburg, FL, 33701

Director

Name Role Address
Graham Rebecca Director 360 Central Avenue, St. Petersburg, FL, 33701

Chief Executive Officer

Name Role Address
MANIES MICHAEL Chief Executive Officer 360 CENTRAL AVENUE, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-04-27 360 Central Avenue, Suite 800, St. Petersburg, FL 33701 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 1006 Drew St,, Clearwater, FL 33755 No data
LC AMENDMENT 2020-03-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 360 Central Avenue, Suite 800, St. Petersburg, FL 33701 No data
REGISTERED AGENT NAME CHANGED 2019-07-19 FORT, JOANNE No data
LC AMENDMENT 2016-12-16 No data No data
LC AMENDMENT 2013-11-15 No data No data

Documents

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State