Search icon

M.K. MURPHY, D.C., L.C.

Company Details

Entity Name: M.K. MURPHY, D.C., L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 May 2007 (18 years ago)
Last Event: CONVERSION
Event Date Filed: 30 May 2007 (18 years ago)
Document Number: L07000057294
FEI/EIN Number 593220075
Address: 679 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 679 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MURPHY M. K. D Agent 679 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL, 32714

Managing Member

Name Role Address
MURPHY M. K. D Managing Member 679 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000050761 HEALTH & WELLNESS CLINIC ACTIVE 2014-05-23 2029-12-31 No data 679 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL, 32714
G13000104963 MURPHY WELLNESS EXPIRED 2013-10-24 2018-12-31 No data 460 WEST CENTRAL PARKWAY, ALTAMONTE SPRINGS, FL, 32714
G11000085534 VIBRALIFE EXPIRED 2011-08-29 2016-12-31 No data 460 WEST CENTRAL PARKWAY, ALTAMONTE SPRINGS, FL, 32714
G08315700098 HEALTH & WELLNESS CLINIC EXPIRED 2008-11-10 2013-12-31 No data PO BOX 150131, ALTAMONTE SPRINGS, FL, 32715

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 679 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL 32714 No data
CHANGE OF MAILING ADDRESS 2017-01-10 679 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL 32714 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 679 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL 32714 No data
REGISTERED AGENT NAME CHANGED 2012-04-17 MURPHY, M. K. D.C. No data
CONVERSION 2007-05-30 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P94000003428. CONVERSION NUMBER 100000065461

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State