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. |
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 |
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 | - |
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 |
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