Search icon

FRANK MURPHY, LLC

Company Details

Entity Name: FRANK MURPHY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Dec 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L01000020920
FEI/EIN Number 542082874
Address: 9029 LAKE HOPE DRIVE, MAITLAND, FL, 32751
Mail Address: 9029 LAKE HOPE DRIVE, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CORTEZ DENISE M Agent 5275 N. LAKE BURKETT LANE, WINTER PARK, FL, 32792

Managing Member

Name Role Address
MURPHY FRANK Managing Member 9029 LAKE HOPE DRIVE, MAITLAND, FL, 32751
MURPHY DEBRA A Managing Member 9029 LAKE HOPE DRIVE, MAITLAND, FL, 32751
MURPHY BRITTANY N Managing Member 9029 LAKE HOPE DRIVE, MAITLAND, FL, 32751
MURPHY FRANCIS A Managing Member 9029 LAKE HOPE DRIVE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-03-24 CORTEZ, DENISE M No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-24 5275 N. LAKE BURKETT LANE, WINTER PARK, FL 32792 No data
REINSTATEMENT 2005-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
WHITBURN, L L C, AS TRUSTEE ONLY VS B A C HOME LOANS SERVICING, L. P., ET AL., 2D2015-2098 2015-05-08 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-29906

Parties

Name WHITBURN, L L C
Role Appellant
Status Active
Representations HEATHER A. DE GRAVE, ESQ.
Name COUNTRYWIDE HOME LOANS SERVICI
Role Appellee
Status Active
Name PAVILION PROPERTY OWNERS ASSOC
Role Appellee
Status Active
Name B A C HOME LOANS SERVICING, L
Role Appellee
Status Active
Representations UTA S. GROVE, ESQ., AGNUS MOMBRUN, ESQ., NATHAN A. FRAZIER, ESQ., KIMBERLY N. HOPKINS, ESQ.
Name FRANK MURPHY, LLC
Role Appellee
Status Active
Name PATRICIA M. MURPHY
Role Appellee
Status Active
Name UNKNOWN TENANT
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Appellee BAC Home Loans Servicing, L.P., motion for appellate attorney's fees pursuant to section 57.105, Florida Statutes (2015), and Florida Rule of Appellate Procedure 9.410(b) is denied.
Docket Date 2016-09-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-06-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of B A C HOME LOANS SERVICING, L
Docket Date 2016-06-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WHITBURN, L L C
Docket Date 2016-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of WHITBURN, L L C
Docket Date 2016-03-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of B A C HOME LOANS SERVICING, L
Docket Date 2016-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of B A C HOME LOANS SERVICING, L
Docket Date 2016-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ -cm
Docket Date 2016-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of B A C HOME LOANS SERVICING, L
Docket Date 2016-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ -cm
Docket Date 2016-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of B A C HOME LOANS SERVICING, L
Docket Date 2015-12-14
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ VH - AB (30)
Docket Date 2015-09-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEYS' FEES AS SANCTIONS PURSUANT TO §57.105
On Behalf Of WHITBURN, L L C
Docket Date 2015-09-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of B A C HOME LOANS SERVICING, L
Docket Date 2015-08-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS ' FEES AS S ANCTIONS PURSUANT TO § 57.105, FLA. STAT., AND FLA.R.APP.P. 9.410(b)
On Behalf Of B A C HOME LOANS SERVICING, L
Docket Date 2015-08-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of WHITBURN, L L C
Docket Date 2015-08-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of B A C HOME LOANS SERVICING, L
Docket Date 2015-08-04
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ vh
Docket Date 2015-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of B A C HOME LOANS SERVICING, L
Docket Date 2015-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of B A C HOME LOANS SERVICING, L
Docket Date 2015-06-01
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of WHITBURN, L L C
Docket Date 2015-05-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WHITBURN, L L C
Docket Date 2015-05-14
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2015-05-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-05-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WHITBURN, L L C
WHITBURN, L L C VS B A C HOME LOANS SERVICING 2D2015-1062 2015-03-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-029906

Parties

Name WHITBURN, L L C
Role Appellant
Status Active
Representations HEATHER A. DE GRAVE, ESQ.
Name FRANK MURPHY, LLC
Role Appellee
Status Active
Name COUNTRYWIDE HOME LOANS, INC.
Role Appellee
Status Active
Name PAVILION PROPERTY OWNERS ASSOC
Role Appellee
Status Active
Name PATRICIA M. MURPHY
Role Appellee
Status Active
Name B A C HOME LOANS SERVICING
Role Appellee
Status Active
Representations UTA S. GROVE, ESQ., KIMBERLY N. HOPKINS, ESQ., NATHAN A. FRAZIER, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Appellee BAC Home Loans Servicing, L.P.'s motion for attorney's fees is denied.
Docket Date 2016-08-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of B A C HOME LOANS SERVICING
Docket Date 2016-06-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon further consideration, the appeal will proceed as an appeal from a final order per Florida Rule of Appellate Procedure 9.030(b)(1)(A). See Whitburn, LLC v. Wells Fargo Bank, N.A., 40 Fla. L. Weekly D2797 (Fla. 2d DCA Dec. 18, 2015).
Docket Date 2016-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of WHITBURN, L L C
Docket Date 2016-03-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of B A C HOME LOANS SERVICING
Docket Date 2016-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of B A C HOME LOANS SERVICING
Docket Date 2016-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ -cm
Docket Date 2016-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of B A C HOME LOANS SERVICING
Docket Date 2016-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ -cm
Docket Date 2016-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of B A C HOME LOANS SERVICING
Docket Date 2015-12-14
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ VH
Docket Date 2015-09-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEYS' FEES AS SANCTIONS PURSUANT TO §57.105
On Behalf Of WHITBURN, L L C
Docket Date 2015-09-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of B A C HOME LOANS SERVICING
Docket Date 2015-08-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS' FEES AS SANCTIONS PURSUANT TO § 57.105, FLA. STAT., AND FLA.R.APP.P. 9.410(b)
On Behalf Of B A C HOME LOANS SERVICING
Docket Date 2015-08-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS
On Behalf Of WHITBURN, L L C
Docket Date 2015-08-06
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ VH
Docket Date 2015-08-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of B A C HOME LOANS SERVICING
Docket Date 2015-07-31
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ VH-with 2D15-2098
Docket Date 2015-07-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLEE'S CORRECTED MOTION TO CONSOLIDATE
On Behalf Of B A C HOME LOANS SERVICING
Docket Date 2015-07-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/2D15-2098*Noted- corrected motion filed-vh*
On Behalf Of B A C HOME LOANS SERVICING
Docket Date 2015-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of B A C HOME LOANS SERVICING
Docket Date 2015-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-06-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of WHITBURN, L L C
Docket Date 2015-06-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WHITBURN, L L C
Docket Date 2015-04-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ JB/ Attorney Momburn is removed from this proceeding
Docket Date 2015-03-20
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-A. Momburn will be removed from proceeding if no admission pro hac vice within (10)
Docket Date 2015-03-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of WHITBURN, L L C
Docket Date 2015-03-19
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of WHITBURN, L L C
Docket Date 2015-03-11
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2015-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WHITBURN, L L C
Docket Date 2015-03-10
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
On Behalf Of HILLSBOROUGH CLERK

Documents

Name Date
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-04-03
REINSTATEMENT 2005-11-03
ANNUAL REPORT 2004-03-23
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-09-25
Florida Limited Liabilities 2001-12-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State