Search icon

JOHN MULLEN, LLC - Florida Company Profile

Company Details

Entity Name: JOHN MULLEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN MULLEN, 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 Sep 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000153392
FEI/EIN Number 47-2030263

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

Address: 222 KENAN ST., ST. AUGUSTINE, FL, 32080, US
Mail Address: 222 KENAN ST., ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLEN JOHN OJR Manager 222 KENAN ST., ST. AUGUSTINE, FL, 32080
MULLEN PATRICIA E Authorized Member 222 KENAN ST., ST. AUGUSTINE, FL, 32080
MULLEN JOHN Agent 222 KENAN ST., ST. AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000103363 SAFE WORLD CONSULTING EXPIRED 2014-10-10 2019-12-31 - 6051 MEDICI CT., APT. 102, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 222 KENAN ST., ST. AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-25 222 KENAN ST., ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2016-10-25 222 KENAN ST., ST. AUGUSTINE, FL 32080 -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-12
Reg. Agent Change 2015-03-31
ANNUAL REPORT 2015-02-02
Florida Limited Liability 2014-09-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State