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