Search icon

MORRISSY & COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: MORRISSY & COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORRISSY & COMPANY, 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: 09 May 2007 (18 years ago)
Date of dissolution: 27 Dec 2024 (4 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2024 (4 months ago)
Document Number: L07000049526
Address: 200 Pensacola Beach Road, Gulf Breeze, FL, 32561, US
Mail Address: PO Box 1434, Gulf Breeze, FL, 32562, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morrissy Christine Agent 200 Pensacola Beach Road, Gulf Breeze, FL, 32561
Morrissy Christine Managing Member PO Box 1434, Gulf Breeze, FL, 32562

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-24 200 Pensacola Beach Road, Gulf Breeze, FL 32561 -
CHANGE OF MAILING ADDRESS 2017-02-24 200 Pensacola Beach Road, Gulf Breeze, FL 32561 -
REGISTERED AGENT NAME CHANGED 2017-02-24 Morrissy, Christine -
REGISTERED AGENT ADDRESS CHANGED 2017-02-24 200 Pensacola Beach Road, Gulf Breeze, FL 32561 -

Documents

Name Date
LC Voluntary Dissolution 2024-12-27
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3224388601 2021-03-16 0491 PPS 200 Pensacola Beach Rd, Gulf Breeze, FL, 32561-4840
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15365
Loan Approval Amount (current) 15365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gulf Breeze, SANTA ROSA, FL, 32561-4840
Project Congressional District FL-01
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15468.56
Forgiveness Paid Date 2021-11-24
9380667202 2020-04-28 0491 PPP 200 PENSACOLA BEACH RD, GULF BREEZE, FL, 32561
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10585
Loan Approval Amount (current) 10585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GULF BREEZE, SANTA ROSA, FL, 32561-0001
Project Congressional District FL-01
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10660.57
Forgiveness Paid Date 2021-01-14

Date of last update: 02 May 2025

Sources: Florida Department of State