Search icon

MULLIGAN HAROLD HOUSE, LLC - Florida Company Profile

Company Details

Entity Name: MULLIGAN HAROLD HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MULLIGAN HAROLD HOUSE, 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: 02 Mar 2015 (10 years ago)
Date of dissolution: 19 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2020 (5 years ago)
Document Number: L15000038071
FEI/EIN Number 35-2528356

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

Address: 3650 Ring Lane, JACKSONVILLE, FL 32207
Mail Address: 18 Whistler Trace, Ponte Vedra, FL 32081
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLIGAN HOUSING GROUP LLC Authorized Member -
NORFOLK, LLC Authorized Member -
Butler, Karissa Agent 18 Whistler Trace, Ponte Vedra, FL 32081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000125951 HAROLD HOUSE APARTMENTS EXPIRED 2015-12-14 2020-12-31 - 3650 RING LN., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-19 - -
LC AMENDMENT 2019-06-14 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 18 Whistler Trace, Ponte Vedra, FL 32081 -
CHANGE OF MAILING ADDRESS 2019-02-07 3650 Ring Lane, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-03 3650 Ring Lane, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2018-01-03 - -
REGISTERED AGENT NAME CHANGED 2018-01-03 Butler, Karissa -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-19
LC Amendment 2019-06-14
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-01-03
ANNUAL REPORT 2016-01-12
Florida Limited Liability 2015-03-02

Date of last update: 20 Feb 2025

Sources: Florida Department of State