Search icon

DENNIS J. MURPHY, LLC

Company Details

Entity Name: DENNIS J. MURPHY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Oct 2004 (20 years ago)
Date of dissolution: 23 Jul 2007 (18 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jul 2007 (18 years ago)
Document Number: L04000075271
FEI/EIN Number 562492441
Address: 33 BEACH STREET, PONCE INLET, FL, 32127
Mail Address: 33 BEACH STREET, PONCE INLET, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MURPHY DENNIS J Agent 33 BEACH STREET, PONCE INLET, FL, 32127

President

Name Role Address
MURPHY DENNIS J President 33 BEACH ST, PONCE INLET, FL, 32127

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2007-07-23 No data No data

Court Cases

Title Case Number Docket Date Status
NANCY B. MURPHY VS DENNIS J. MURPHY SC2013-2299 2013-11-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
05-430

Circuit Court for the Sixteenth Judicial Circuit, Monroe County
3D11-1604

Parties

Name NANCY MURPHY
Role Petitioner
Status Active
Representations Jay M. Levy, JAY ADRIAN HERSHOFF
Name DENNIS J. MURPHY, LLC
Role Respondent
Status Active
Representations JEFFREY DAVID SWARTZ, Daniel Kaplan
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name HON. AMY HEAVILIN, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-30
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ TO RESPONDENT'S MOTION TO DISMISS
On Behalf Of DENNIS J. MURPHY
Docket Date 2014-07-08
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2014-04-10
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ FROM JEFFREY DAVID SWARTZ - FOUR ORDERS DATED 04/03/2014 ***4/11/14: RETURN TO SENDER-NO SUCH ADDRESS--REMAILED TO 9445 CAMDEN FILED PARKWAY, RIVERVIEW, FL 33526
On Behalf Of DENNIS J. MURPHY
Docket Date 2014-04-03
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Petitioner's "Motion to Strike Reply to Response to Motion to Dismiss as an Unauthorized Filing" is hereby denied as moot.
Docket Date 2014-02-21
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ Motion to Strike Point II of Respondent's Answer Brief on Jurisdiction
On Behalf Of NANCY MURPHY
Docket Date 2014-02-21
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's Response in Opposition to Motion to Accept Appendix and Motion to Strike Appendix
On Behalf Of NANCY MURPHY
Docket Date 2014-02-20
Type Motion
Subtype Appendix Acceptance as Filed
Description MOTION-APPENDIX ACCEPTANCE AS FILED ~ FILED AS "MOTION TO ACCEPT RESPONDENT¿S APPENDIX IN SUPPORT OF HIS ANSWER BRIEF ON JURISDICTION AS FILED"
On Behalf Of DENNIS J. MURPHY
Docket Date 2014-02-13
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of DENNIS J. MURPHY
Docket Date 2014-01-27
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME DY (JURIS BRIEF) ~ Respondent's "Motion to Extend Time for Filing of Respondent's Answer Brief on Jurisdiction Pending the Court's Ruling on Respondent's Motion to Dismiss" is hereby denied. Respondent is hereby allowed to and including February 17, 2014, to serve the answer brief on jurisdiction. ***2/4/14:AMENDED TO REFLECT CORRECT DUE DATE OF JURISDICTIONAL ANSWER BRIEF***
Docket Date 2014-01-06
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ PENDNG THE COURT'S RULING ON RESPONDEN'TS MOTION TO DISMISS
On Behalf Of DENNIS J. MURPHY
Docket Date 2013-12-31
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ REPLY TO RESPONSE TO MOTION TO DISMISS AS AN UNAUTHORIZED FILING
On Behalf Of NANCY MURPHY
Docket Date 2013-12-26
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of NANCY MURPHY
Docket Date 2013-12-26
Type Motion
Subtype Dismiss
Description MOTION-DISMISS ~ W/ATTACHMENTS-FILED AS RESPONDENT'S MOTION TO DISMISS FOR FAILURE OF PETITIONER TO TIMELY FILE HER NOTICE TO INVOKE THE DISCRETIONARY JURISDICTION OF THIS COURT AND/OR TIMELY FILE HER BRIEF IN SUPPORT OF JURISDICTION
On Behalf Of DENNIS J. MURPHY
Docket Date 2013-12-06
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-12-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-11-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-11-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of NANCY MURPHY

Documents

Name Date
LC Voluntary Dissolution 2007-07-23
ANNUAL REPORT 2006-07-20
ANNUAL REPORT 2005-05-02
Florida Limited Liabilites 2004-10-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State