Entity Name: | HOLMES, MURPHY AND ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 11 Feb 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 13 Jun 2019 (6 years ago) |
Document Number: | M15000001146 |
FEI/EIN Number |
42-0985055
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2727 Grand Prairie Parkway, Waukee, IA, 50263, US |
Mail Address: | 2727 Grand Prairie Parkway, Waukee, IA, 50263, US |
Place of Formation: | IOWA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
KEOUGH DANIEL T | Manager | 4135 Plumwood Drive, West Des Moines, IA, 50265 |
Hurley John AII | Manager | 1422 S. 43rd Street, West Des Moines, IA, 50265 |
Reavis Jay K | Manager | 16397 NW Prairie Avenue, Clive, IA, 50325 |
Vaughn Charisse M | Manager | 4112 Santa Barbara, Dallas, TX, 75214 |
Stewart Thomas S | Manager | 13110 Clark Street, Clive, IA, 50325 |
Cooling Kari T | Manager | 3818 144th St, Urbandale, IA, 50323 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000062441 | PRIVATE RISK STRATEGIES | ACTIVE | 2020-06-04 | 2025-12-31 | - | 2727 GRAND PRAIRIE PARKWAY, WAUKEE, IA, 50263 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-06-13 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2019-06-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-07 | 2727 Grand Prairie Parkway, Waukee, IA 50263 | - |
CHANGE OF MAILING ADDRESS | 2018-02-07 | 2727 Grand Prairie Parkway, Waukee, IA 50263 | - |
REINSTATEMENT | 2016-10-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-27 |
REINSTATEMENT | 2016-10-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State