Search icon

MURPHY BEDS DIRECT LLC - Florida Company Profile

Company Details

Entity Name: MURPHY BEDS DIRECT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MURPHY BEDS DIRECT 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: 22 Dec 2008 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L08000116067
FEI/EIN Number 263911708

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

Address: 175 Cumberland Park Dr # 101, St. Augustine, FL, 32095, US
Mail Address: 175 Cumberland Park Dr, St. Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Killen Matthew LSr. Gene 175 Cumberland Park Dr, St. Augustine, FL, 32095
SCHULTZ DONALD P Agent 7800 Point Meadows Drive, #1111, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 175 Cumberland Park Dr # 101, St. Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2015-03-19 175 Cumberland Park Dr # 101, St. Augustine, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 7800 Point Meadows Drive, #1111, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2013-03-29 SCHULTZ, DONALD P -
REINSTATEMENT 2012-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-03-19
AMENDED ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-29
REINSTATEMENT 2012-03-15
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-13
Florida Limited Liability 2008-12-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State