Search icon

MURPHY'S LAW PIZZA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MURPHY'S LAW PIZZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MURPHY'S LAW PIZZA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2014 (11 years ago)
Document Number: L05000061504
FEI/EIN Number 203051400

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

Address: 2704 N ROOSEVELT BLVD, KEY WEST, FL, 33040
Mail Address: 2704 N ROOSEVELT BLVD, KEY WEST, FL, 33040
ZIP code: 33040
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANSON MURPHY DIII Managing Member 2704 N ROOSEVELT BLVD, KEY WEST, FL, 33040
RANSON MURPHY DIII Agent 2704 N ROOSEVELT BLVD, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 2704 N ROOSEVELT BLVD, KEY WEST, FL 33040 -
REINSTATEMENT 2014-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-04 2704 N ROOSEVELT BLVD, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2014-04-04 2704 N ROOSEVELT BLVD, KEY WEST, FL 33040 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2009-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-06-17 - -
CANCEL ADM DISS/REV 2008-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000682484 TERMINATED 1000000799047 DADE 2018-10-01 2038-10-03 $ 1,466.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000682492 TERMINATED 1000000799048 DADE 2018-10-01 2038-10-03 $ 1,325.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000682468 TERMINATED 1000000799044 DADE 2018-10-01 2038-10-03 $ 5,563.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000951245 TERMINATED 1000000495424 MONROE 2013-04-25 2033-05-22 $ 1,361.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-21

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
396615.00
Total Face Value Of Loan:
396615.00

Paycheck Protection Program

Jobs Reported:
75
Initial Approval Amount:
$396,615
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$396,615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$401,715.91
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $396,615

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State