Search icon

MORBURY, LLC - Florida Company Profile

Company Details

Entity Name: MORBURY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORBURY, 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: 25 Oct 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000108450
FEI/EIN Number 261369433

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

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

Key Officers & Management

Name Role Address
Bradbury Samuel W Manager 869 Arbormoor Pl, LAKE MARY, FL, 32746
Bradbury Samuel W Agent 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 - 2401 W. STATE ROAD 434, STE. 149E, LONGWOOD, FL, 32779
G09000159026 JIMMY JOHN'S GOURMET SANDWICHES EXPIRED 2009-09-23 2014-12-31 - 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 - -
CHANGE OF MAILING ADDRESS 2019-03-14 2401 W STATE ROAD 434, SUITE 149E, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2019-03-14 Bradbury, Samuel W -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 869 Arbormoor Pl, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 2401 W STATE ROAD 434, SUITE 149E, LONGWOOD, FL 32779 -

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

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3592615004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MORBURY, LLC
Recipient Name Raw MORBURY, LLC
Recipient Address SR-434 & WEKIVA SPRINGS ROAD, LONGWOOD, SEMINOLE, FLORIDA, 32779-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 10199.00
Face Value of Direct Loan 329000.00
Link View Page

Date of last update: 01 May 2025

Sources: Florida Department of State