Search icon

MURRAY PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: MURRAY PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MURRAY PROPERTY, 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: 16 Oct 1996 (29 years ago)
Date of dissolution: 21 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2016 (9 years ago)
Document Number: L96000001109
FEI/EIN Number 650704518

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

Address: 1316 Legendary Ln, Morrisville, NC, 27560, US
Mail Address: PO Box 3807, Cary, NC, 27519, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER RONALD P Manager 183 Haskett Rd, Sylva, NC, 28779
FISHER RICHARD J Manager 183 Hasket Rd, Sylva, NC, 28779
REAL PROPERTY CARE, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-28 1316 Legendary Ln, Morrisville, NC 27560 -
CHANGE OF MAILING ADDRESS 2015-02-28 1316 Legendary Ln, Morrisville, NC 27560 -
LC NAME CHANGE 2013-12-26 MURRAY PROPERTY, LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-03-26 419 WEST 49TH STREET, #106, HIALEAH, FL 33012-3602 -
REGISTERED AGENT NAME CHANGED 2007-06-12 REAL PROPERTY CARE, INC. -
MERGER 2001-06-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000037281

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-21
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-01-19
LC Name Change 2013-12-26
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State