Search icon

MURRAYRAYEDEBBIE, LLC - Florida Company Profile

Headquarter

Company Details

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

MURRAYRAYEDEBBIE, 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: 29 Dec 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000195667
FEI/EIN Number 47-2630060

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

Address: 8537 Via Brilliante, Wellington, FL, 33411, US
Mail Address: 8537 Via Brilliante, Wellington, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MURRAYRAYEDEBBIE, LLC, NEW YORK 5013131 NEW YORK

Key Officers & Management

Name Role Address
MOSKOWITZ RAYE Authorized Member 3410 GALT OCEAN DRIVE APT 1404N, FT. LAUDERDALE, FL, 33308
DIAMOND DEBORAH Authorized Member 8537 VIA BRILLIANTE, Wellington, FL, 334116532
Diamond Deborah Agent 8537 Via Brilliante, Wellington, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-30 8537 Via Brilliante, Wellington, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 8537 Via Brilliante, Wellington, FL 33411 -
CHANGE OF MAILING ADDRESS 2020-01-30 8537 Via Brilliante, Wellington, FL 33411 -
REGISTERED AGENT NAME CHANGED 2020-01-30 Diamond, Deborah -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-01-30
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-30
Florida Limited Liability 2014-12-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State