Search icon

MURRAY'S MOTORSPORTS LLC - Florida Company Profile

Company Details

Entity Name: MURRAY'S MOTORSPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MURRAY'S MOTORSPORTS 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: 28 Nov 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000215587
FEI/EIN Number 81-4551227

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

Address: 1314 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US
Mail Address: 1314 E Las Olas Blvd, Ft Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY KEITH L Manager 1314 E Las Olas Blvd, Ft Lauderdale, FL, 33301
MURRAY KEITH L Agent 1314 E Las Olas Blvd, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 1314 E Las Olas Blvd, #2584, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2023-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 1314 E Las Olas Blvd, # 2584, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-02-13 1314 E Las Olas Blvd, # 2584, Fort Lauderdale, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2021-06-25 MURRAY'S MOTORSPORTS LLC -
REGISTERED AGENT NAME CHANGED 2021-03-19 MURRAY, KEITH LLOYD -
REINSTATEMENT 2021-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2023-02-13
LC Name Change 2021-06-25
REINSTATEMENT 2021-03-19
REINSTATEMENT 2018-12-14
Florida Limited Liability 2016-11-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State