Search icon

KEVIN PATRICK MURPHY, LLC - Florida Company Profile

Company Details

Entity Name: KEVIN PATRICK MURPHY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEVIN PATRICK MURPHY, 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: 01 Sep 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000091973
FEI/EIN Number 383820999

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

Address: 647 Binnacle Dr, NAPLES, FL, 34103, US
Mail Address: 647 Binnacle Dr, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY KEVIN P Manager 647 Binnacle DR, NAPLES, FL, 34103
Murphy Kevin Agent 647 Binnacle Dr, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-29 Murphy, Kevin -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 647 Binnacle Dr, NAPLES, FL 34103 -
LC AMENDMENT 2021-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 647 Binnacle Dr, NAPLES, FL 34103 -
LC AMENDMENT AND NAME CHANGE 2018-02-20 KEVIN PATRICK MURPHY, LLC -
CHANGE OF MAILING ADDRESS 2015-03-18 647 Binnacle Dr, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-07-14
LC Amendment 2021-09-15
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-26
LC Amendment and Name Change 2018-02-20
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State