Search icon

MURPHY2CAMPBELL, LLC - Florida Company Profile

Company Details

Entity Name: MURPHY2CAMPBELL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MURPHY2CAMPBELL, 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: 10 Mar 2000 (25 years ago)
Date of dissolution: 24 Mar 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2009 (16 years ago)
Document Number: L00000002773
FEI/EIN Number 650983475

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

Address: C/O M. CAMPBELL, 243 RIVER DRIVE, TEQUESTA, FL, 33469, US
Mail Address: C/O M. CAMPBELL, 243 RIVER DR, TEQUESTA, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL WILLIAM E Manager 243 RIVER DRIVE, TEQUESTA, FL, 33469
MURPHY JOHN J Manager 5500 PRESTON RD, DALLAS, TX, 75225
CAMPBELL MARVELLA S Manager 243 RIVER DRIVE, TEQUESTA, FL, 33469
CAMPBELL MARVELLA S Agent 243 RIVER DRIVE, TEQUESTA, FL, 334691933

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-15 C/O M. CAMPBELL, 243 RIVER DRIVE, TEQUESTA, FL 33469 -
CHANGE OF MAILING ADDRESS 2008-02-15 C/O M. CAMPBELL, 243 RIVER DRIVE, TEQUESTA, FL 33469 -
LC AMENDMENT AND NAME CHANGE 2008-01-22 MURPHY2CAMPBELL, LLC -
REGISTERED AGENT ADDRESS CHANGED 2001-01-17 243 RIVER DRIVE, TEQUESTA, FL 33469-1933 -
REGISTERED AGENT NAME CHANGED 2001-01-17 CAMPBELL, MARVELLA STREAS -
AMENDMENT AND NAME CHANGE 2000-03-16 SYNTHETIC TURF INTERNATIONAL, LLC -

Documents

Name Date
LC Voluntary Dissolution 2009-03-24
ANNUAL REPORT 2008-02-15
LC Amendment and Name Change 2008-01-22
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-07-14
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State