Search icon

MORBURY, LLC

Company Details

Entity Name: MORBURY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Oct 2007 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L07000108450
FEI/EIN Number 261369433
Address: 2401 W STATE ROAD 434, SUITE 149E, LONGWOOD, FL, 32779
Mail Address: 869 Arbormoor Pl, LAKE MARY, FL, 32746, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Bradbury Samuel W Agent 869 Arbormoor Pl, LAKE MARY, FL, 32746

Manager

Name Role Address
Bradbury Samuel W Manager 869 Arbormoor Pl, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000010940 JIMMY JOHN'S GOURMET SANDWICHES EXPIRED 2017-01-30 2022-12-31 No data 2401 W. STATE ROAD 434, STE. 149E, LONGWOOD, FL, 32779
G09000159026 JIMMY JOHN'S GOURMET SANDWICHES EXPIRED 2009-09-23 2014-12-31 No data 2401 WEST STATE ROAD 434, SUITE 149-E, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-03-14 2401 W STATE ROAD 434, SUITE 149E, LONGWOOD, FL 32779 No data
REGISTERED AGENT NAME CHANGED 2019-03-14 Bradbury, Samuel W No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 869 Arbormoor Pl, LAKE MARY, FL 32746 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 2401 W STATE ROAD 434, SUITE 149E, LONGWOOD, FL 32779 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000358376 ACTIVE 1000000928465 SEMINOLE 2022-07-18 2042-07-27 $ 7,688.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State