Search icon

GUIDO-MURPHY'S-LLC - Florida Company Profile

Company Details

Entity Name: GUIDO-MURPHY'S-LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUIDO-MURPHY'S-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: 02 Oct 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L03000037964
FEI/EIN Number 200831383

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

Address: 2083 N. POWERLINE ROAD, SUITE 4, POMPANO BEACH, FL, 33069
Mail Address: 225 S 21 AVENUE, C/O COVE & ASSOCIATES TIFFANY EATON ESQ, HOLLYWOOD, FL, 33020
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANNIX FREDERICK Managing Member 2803 N. POWERLINE ROAD, SUITE 4, POMPANO BEACH, FL, 33069
LUCCIO RONALD Managing Member 2803 N. POWERLINE ROAD, SUITE 4, POMPANO BEACH, FL, 33069
CURTIS CHARLES L Agent 1486 SW 19TH AVE, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-06-29 1486 SW 19TH AVE, FT. LAUDERDALE, FL 33312 -
REINSTATEMENT 2010-06-29 - -
CHANGE OF MAILING ADDRESS 2010-06-29 2083 N. POWERLINE ROAD, SUITE 4, POMPANO BEACH, FL 33069 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2006-12-18 - -
AMENDMENT AND NAME CHANGE 2004-03-16 GUIDO-MURPHY'S-LLC -

Documents

Name Date
REINSTATEMENT 2010-06-29
CORLCMMRES 2008-09-24
ANNUAL REPORT 2008-09-11
ANNUAL REPORT 2007-05-01
LC Amendment 2006-12-18
ANNUAL REPORT 2006-08-15
ANNUAL REPORT 2005-06-22
ANNUAL REPORT 2004-06-29
Amendment and Name Change 2004-03-16
Florida Limited Liabilites 2003-10-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State