Entity Name: | FMULLER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Aug 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2020 (4 years ago) |
Document Number: | L15000144522 |
FEI/EIN Number | 47-5128419 |
Address: | 365 NE 2nd Street, Boca Raton, FL, 33432, US |
Mail Address: | 365 NE 2nd St, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MULLER FRITZ | Agent | 365 NE 2nd St, Boca Raton, FL, 33432 |
Name | Role | Address |
---|---|---|
MULLER FRITZ A | Manager | 365 NE 2nd St, Boca Raton, FL, 33432 |
MENDEZ DE MULLER Delia | Manager | 365 NE 2nd Street, Boca Raton, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-18 | 365 NE 2nd Street, Boca Raton, FL 33432 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-18 | 365 NE 2nd St, Boca Raton, FL 33432 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 365 NE 2nd Street, Boca Raton, FL 33432 | No data |
REINSTATEMENT | 2020-10-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-13 | MULLER, FRITZ | No data |
REINSTATEMENT | 2017-03-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
AMENDED ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-03 |
REINSTATEMENT | 2020-10-19 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-04-07 |
REINSTATEMENT | 2017-03-13 |
Florida Limited Liability | 2015-08-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State