Search icon

WILLIAM MURPHY, L.L.C. - Florida Company Profile

Company Details

Entity Name: WILLIAM MURPHY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAM MURPHY, L.L.C. 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: 05 Mar 2007 (18 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: L07000024584
FEI/EIN Number NOT APPLICABLE

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

Address: 1841 EVERGREEN, WEST PALM BEACH, FL, 33416
Mail Address: 1841 EVERGREEN, WEST PALM BEACH, FL, 33416
ZIP code: 33416
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY WILLIAM Manager 1841 EVERGREEN, WEST PALM BEACH, FL, 33416
MURPHY WILLIAM Agent 1841 EVERGREEN DRIVE, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-08-18 - -
REGISTERED AGENT NAME CHANGED 2009-08-18 MURPHY, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 2009-08-18 1841 EVERGREEN DRIVE, WEST PALM BEACH, FL 33406 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC, A/A/O MARY GESUALDI AND WILLIAM MURPHY, Appellant(s) v. AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA, Appellee(s). 6D2024-1132 2024-06-06 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-013470-O

Parties

Name HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC
Role Appellant
Status Active
Representations Tyler Jon Chasez
Name MARY GESUALDI
Role Appellant
Status Active
Representations Tyler Jon Chasez
Name WILLIAM MURPHY, L.L.C.
Role Appellant
Status Active
Representations Tyler Jon Chasez
Name AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations Michael A Monteverde, Coleen M Balkie, Caryn Lynn Bellus
Name Hon. A. James Craner
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 60- AB DUE 01/14/2025
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2024-10-16
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC
Docket Date 2024-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC
View View File
Docket Date 2024-09-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2024-08-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 41- IB DUE 10/07/2024
On Behalf Of HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC
Docket Date 2024-08-19
Type Record
Subtype Record on Appeal
Description CRANER - 588 PAGES
On Behalf Of Orange Clerk
View View File
Docket Date 2024-08-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-19
Type Order
Subtype Order Striking Stipulation for Extension
Description The notice of agreed extension of time filed August 16, 2024, is stricken. Stipulations for extension of time as authorized by Administrative Order 2023-03 require statement of the number of days for extension in addition to a date certain for filing a brief.
View View File
Docket Date 2024-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC
Docket Date 2024-07-31
Type Order
Subtype Order on Motion for Reinstatement
Description Appellant's motion filed July 23, 2024, for reinstatement is granted. This court's order issued July 19, 2024, is withdrawn. This appeal is hereby reinstated.
View View File
Docket Date 2024-07-23
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of Orange Clerk
Docket Date 2024-07-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC
View View File
Docket Date 2024-07-23
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description MOTION TO REINSTATE
On Behalf Of HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC
Docket Date 2024-07-19
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to pay the required filing fee or to submit an order or certificate of indigency, as previously ordered by this Court, this appeal is hereby dismissed.
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2024-06-07
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File
Docket Date 2024-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal With Order
On Behalf Of HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC
View View File
Docket Date 2025-01-06
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO DECEMBER 26, 2024, ORDER
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2024-12-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Appellant has filed a notice of voluntary dismissal. However, Appellee's pending motion for attorneys' fees prevents this Court from dismissing this appeal. Within ten days of this order, Appellee shall inform this Court whether Appellee seeks a ruling on the motion for attorneys' fees, failing which Appellee's motion for attorneys' fees will be denied and this appeal will be dismissed.
View View File
Docket Date 2024-12-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC
Docket Date 2024-10-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with the additional briefing requirements of this Court as set forth in Sixth District Court of Appeal Administrative Order 24-01. Specifically: 1) The initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on; and 2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the judgment or order appealed from is final. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include entries in the table of contents entitled "Statement of Jurisdiction" and "Statement of Preservation" that indicate sections in the initial brief where this information appears. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
1532 NE 1ST AVE, LLC, et al., VS WILLIAM F. MURPHY, et al., 3D2012-1400 2012-05-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-63879

Parties

Name 1532 NE 1ST AVE, LLC
Role Appellant
Status Active
Representations MARCY E. ABITZ
Name WILLIAM MURPHY, L.L.C.
Role Appellee
Status Active
Representations BRIAN J. STACK
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-19
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellants¿ motion for extension of time to file a motion for rehearing, rehearing en banc, written opinion and certification is granted to and including June 24, 2013.
Docket Date 2024-07-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Receipt for copy fee
View View File
Docket Date 2013-10-29
Type Record
Subtype Returned Records
Description Returned Records ~ 4 volumes.
Docket Date 2013-09-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-23
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellants¿ motion for clarification, rehearing and motion for written opinion is hereby denied. Upon consideration, appellees¿ motion for reconsideration, or, alternatively, for written opinion as to the Court¿s denial of appellees¿ motion for appellate attorney¿s fees and costs is hereby denied. SHEPHERD, C.J., and WELLS and LAGOA, JJ., concur. Appellants¿ motion for rehearing en banc is denied.
Docket Date 2013-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to extend time on rehearing documents
Docket Date 2013-07-03
Type Response
Subtype Response
Description RESPONSE ~ to aa improper for clarification, rehearing and rehearing en banc
Docket Date 2013-06-25
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ or for written opinion as to the court's denial of ae motion for attorney's fees
Docket Date 2013-06-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of 1532 NE 1ST AVE, LLC
Docket Date 2013-06-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motin for rehearing
On Behalf Of 1532 NE 1ST AVE, LLC
Docket Date 2013-06-07
Type Notice
Subtype Notice
Description Notice ~ of unavailability
Docket Date 2013-05-29
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for appellate attorney¿s fees pursuant to Fla. R. App. P. 9.400(b) filed by appellants, it is ordered that said motion is hereby denied. Upon consideration of the motion for appellate attorney¿s fees against appellees filed by appellants, it is ordered that said motion is hereby deniedas untimely. See Fla. R. App. P. 9.410(b). WELLS, C.J., and SHEPHERD and LAGOA, JJ., concur.
Docket Date 2013-05-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-05-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-05-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 1532 NE 1ST AVE, LLC
Docket Date 2013-04-12
Type Notice
Subtype Notice
Description Notice ~ of unavailability
Docket Date 2013-03-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of 1532 NE 1ST AVE, LLC
Docket Date 2013-03-11
Type Response
Subtype Response
Description RESPONSE ~ in opposition to aa motion to strike ae answer brief and motoin for attorney's fees
Docket Date 2013-03-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 1532 NE 1ST AVE, LLC
Docket Date 2013-03-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 1532 NE 1ST AVE, LLC
Docket Date 2013-03-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 1532 NE 1ST AVE, LLC
Docket Date 2013-03-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Marcy E. Abitz 618772
Docket Date 2013-02-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2013-01-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellees' motion to dismiss the appeal is hereby denied. Upon consideration, appellants' motion to strike supplement to motion to dismiss, or alternatively for leave of Court to file a response, is hereby denied. Appellees' motion for an extension of time to file the answer brief is granted to and including twenty (20) days from the date of this order. LAGOA, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2012-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-12-07
Type Notice
Subtype Notice
Description Notice ~ of compliance
On Behalf Of 1532 NE 1ST AVE, LLC
Docket Date 2012-12-07
Type Response
Subtype Response
Description RESPONSE ~ to ae's motion to dismiss
On Behalf Of 1532 NE 1ST AVE, LLC
Docket Date 2012-12-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ supplement to motion to dismiss
On Behalf Of 1532 NE 1ST AVE, LLC
Docket Date 2012-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees' motion for an extension of time to file the answer brief is granted, and the appellees' answer brief is due twenty (20) days after service of the transcript of the hearing of March 20, 2012. Appellants' motion for an extension of time to file response to appellees' motion to dismiss is granted to and incuding December 7, 2012.
Docket Date 2012-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-11-29
Type Notice
Subtype Notice
Description Notice ~ of filing corrected certificate of service to appellants initial brief
On Behalf Of 1532 NE 1ST AVE, LLC
Docket Date 2012-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motion to dismiss
On Behalf Of 1532 NE 1ST AVE, LLC
Docket Date 2012-11-26
Type Response
Subtype Supplement
Description Supplement ~ to ae motion to dismiss AT William F. Murphy 300470 AA Marcy E. Abitz 618772
Docket Date 2012-11-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 1532 NE 1ST AVE, LLC
Docket Date 2012-11-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2012-11-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 1532 NE 1ST AVE, LLC
Docket Date 2012-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants' motion for an extension of time to file the initial brief is granted to and including November 6, 2012.
Docket Date 2012-10-12
Type Response
Subtype Response
Description RESPONSE ~ and objection to aa motion for eot
Docket Date 2012-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of 1532 NE 1ST AVE, LLC
Docket Date 2012-08-29
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 volumes.
Docket Date 2012-07-30
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11)
Docket Date 2012-07-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to prepare record and index
On Behalf Of 1532 NE 1ST AVE, LLC
Docket Date 2012-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 1532 NE 1ST AVE, LLC
Docket Date 2012-05-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2009-08-18
Florida Limited Liability 2007-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2449328906 2021-04-26 0455 PPP 17535 Palmer Ln, Spring Hill, FL, 34610-4540
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, PASCO, FL, 34610-4540
Project Congressional District FL-12
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State