Entity Name: | MURKELLE HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Aug 2008 (16 years ago) |
Document Number: | P08000075018 |
FEI/EIN Number | 263598514 |
Address: | 644 Cesery Blvd, SUITE #100, JACKSONVILLE, FL, 32211, US |
Mail Address: | 644 Cesery Blvd, SUITE #100, JACKSONVILLE, FL, 32211, US |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLY ELAYNA | Agent | 644 Cesery Blvd, JACKSONVILLE, FL, 32211 |
Name | Role | Address |
---|---|---|
KELLY ELAYNA | Vice President | 644 Cesery Blvd, JACKSONVILLE, FL, 32211 |
Name | Role | Address |
---|---|---|
KELLY JOESPH | President | 644 Cesery Blvd, JACKSONVILLE, FL, 32211 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000046710 | ONE REFERRAL SERVICE | EXPIRED | 2014-05-12 | 2019-12-31 | No data | 13245 ATLANTIC BLVD, SUITE #4-373, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-19 | 644 Cesery Blvd, SUITE #100, JACKSONVILLE, FL 32211 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-19 | 644 Cesery Blvd, SUITE #100, JACKSONVILLE, FL 32211 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-19 | 644 Cesery Blvd, SUITE #100, JACKSONVILLE, FL 32211 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State