Search icon

MURPHY'S LAW PIZZA, LLC

Company Details

Entity Name: MURPHY'S LAW PIZZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
Address: 2704 N ROOSEVELT BLVD, KEY WEST, FL, 33040
Mail Address: 2704 N ROOSEVELT BLVD, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

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

Managing Member

Name Role Address
RANSON MURPHY DIII Managing Member 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 No data
REINSTATEMENT 2014-04-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-04 2704 N ROOSEVELT BLVD, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2014-04-04 2704 N ROOSEVELT BLVD, KEY WEST, FL 33040 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2009-11-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
LC AMENDMENT 2008-06-17 No data No data
CANCEL ADM DISS/REV 2008-06-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1633987207 2020-04-15 0455 PPP 2704 ROOSEVELT BLVD, KEY WEST, FL, 33040
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 396615
Loan Approval Amount (current) 396615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-2300
Project Congressional District FL-28
Number of Employees 75
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 401715.91
Forgiveness Paid Date 2021-08-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State