Entity Name: | MURRAY SPORTS BAR & GRILLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MURRAY SPORTS BAR & GRILLE, 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: | 28 Mar 2014 (11 years ago) |
Date of dissolution: | 10 Jun 2019 (6 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Jun 2019 (6 years ago) |
Document Number: | L14000051413 |
Address: | 14705 MAIN ST, GRETNA, FL, 32332, US |
Mail Address: | PO BOX 28, GRETNA, FL, 32332 |
ZIP code: | 32332 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURRAY LATASHA T | Manager | 14705 MAIN ST, GRETNA, FL, 32332 |
MURRAY LATASHA T | Agent | 14705 MAIN ST, GRETNA, FL, 32332 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2019-06-10 | - | - |
LC NAME CHANGE | 2016-08-30 | MURRAY SPORTS BAR & GRILLE, LLC | - |
REGISTERED AGENT NAME CHANGED | 2015-05-01 | MURRAY, LATASHA TERREL | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-01 | 14705 MAIN ST, GRETNA, FL 32332 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-22 | 14705 MAIN ST, GRETNA, FL 32332 | - |
LC AMENDMENT | 2014-07-22 | - | - |
CHANGE OF MAILING ADDRESS | 2014-07-22 | 14705 MAIN ST, GRETNA, FL 32332 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000464745 | TERMINATED | 1000000752586 | LEON | 2017-08-02 | 2037-08-11 | $ 840.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2019-06-10 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
LC Name Change | 2016-08-30 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-01 |
LC Amendment | 2014-07-22 |
Florida Limited Liability | 2014-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State