Search icon

FORT & MULLER'S FIRM, LLC - Florida Company Profile

Company Details

Entity Name: FORT & MULLER'S FIRM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORT & MULLER'S FIRM, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jul 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 May 2021 (4 years ago)
Document Number: L17000153638
FEI/EIN Number 30-0998934

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

Address: 502 N TAMPA ST, TAMPA, FL, 33602, US
Mail Address: 502 N TAMPA ST, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EXCEL FINANCIAL AND TAX SERVICES Agent 610 E ZACK ST, TAMPA, FL, 33602
MULLER THIERRY Manager 502 N TAMPA ST, TAMPA, FL, 33602
FORT MULLER KARINE Manager 502 N TAMPA ST, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000097472 SAMARIA CAFE EXPIRED 2019-09-05 2024-12-31 - 502 NORTH TAMPA STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 610 E ZACK ST, STE 110, TAMPA, FL 33602 -
LC AMENDMENT 2021-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-17 502 N TAMPA ST, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2021-05-17 502 N TAMPA ST, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2021-05-17 EXCEL FINANCIAL AND TAX SERVICES -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
LC Amendment 2021-05-17
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-08
Florida Limited Liability 2017-07-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State