Entity Name: | MOLD MITIGATION BY MURPHY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Jul 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L18000176563 |
FEI/EIN Number | 83-2603438 |
Address: | 7548, South US HWY 1, Port Saint Lucie, FL, 34952, US |
Mail Address: | 7548 South US HWY 1, PORT SAINT LUCIE, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY MIKE | Agent | 7548, Port Saint Lucie, FL, 34952 |
Name | Role | Address |
---|---|---|
MURPHY MIKE | Chief Executive Officer | 7548, PORT SAINT LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
LC AMENDMENT | 2021-09-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-18 | 7548, South US HWY 1, Suite 351, Port Saint Lucie, FL 34952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-20 | 7548, South US HWY 1, Suite 351, Port Saint Lucie, FL 34952 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-20 | 7548, South US HWY 1, Suite 351, Port Saint Lucie, FL 34952 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000497752 | ACTIVE | COWE21016863 | SEVENTEEN JUDICIAL COURT | 2022-07-27 | 2027-11-01 | $23,155,00 | JAMES BRAY, 36 BRUSHWOOD LANE, PALM COAST, FL 32137 |
Name | Date |
---|---|
LC Amendment | 2021-09-30 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-20 |
Florida Limited Liability | 2018-07-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State