Search icon

GABRIEL MURPHY LLC

Company Details

Entity Name: GABRIEL MURPHY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Mar 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L11000038746
Address: 4195 HIELD RD, PALM BAY, FL, 32907, US
Mail Address: 4195 HIELD RD, PALM BAY, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
CARUSO STEVEN Agent 486 N HARBOR CITY BLVD, MELBOURNE, FL, 32935

Manager

Name Role Address
MURPHY GABRIEL Manager 4195 HIELD RD, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL CONNOLLY VS GABRIEL MURPHY AND GCM HOLDINGS, LTD. 5D2017-1172 2017-04-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-000168-O

Parties

Name MICHAEL CONNOLLY
Role Petitioner
Status Active
Representations ANDREA KURAK, KELLY PARSONS KWIATEK, Douglas J. Collins
Name GABRIEL MURPHY LLC
Role Appellee
Status Active
Representations Lauren C. Heatwole
Name GCM HOLDINGS, LTD.
Role Respondent
Status Active
Name Hon. Christi L. Underwood
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-03-22
Type Order
Subtype Order
Description Miscellaneous Order ~ RS FILE AMEND STATUS REPORT W/IN 10 DAYS
Docket Date 2019-03-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 3/11 ORDER
On Behalf Of GABRIEL MURPHY
Docket Date 2019-03-11
Type Notice
Subtype Notice
Description Notice ~ JT STIP FOR SUBST OF COUNSEL
On Behalf Of MICHAEL CONNOLLY
Docket Date 2019-03-11
Type Order
Subtype Order
Description Miscellaneous Order ~ FOURTH STATUS REPORT BY 9/11/19
Docket Date 2019-03-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 9/18 ORDER
On Behalf Of MICHAEL CONNOLLY
Docket Date 2020-03-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-02-12
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ MOT FOR ATTY FEES IS DENIED AND CONCURRENT MOT FOR COSTS IS STRICKEN
Docket Date 2020-02-12
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-10-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ AMENDED STATUS REPORT PER 10/17 ORDER
On Behalf Of GABRIEL MURPHY
Docket Date 2019-10-17
Type Order
Subtype Order
Description Miscellaneous Order ~ RS FILE AMENDED STATUS REPORT W/IN 10 DAYS
Docket Date 2019-10-14
Type Response
Subtype Response
Description RESPONSE ~ BRF STMT PER 10/2 ORDER
On Behalf Of MICHAEL CONNOLLY
Docket Date 2019-10-09
Type Response
Subtype Response
Description RESPONSE ~ BRF STMT PER 10/2 ORDER
On Behalf Of GABRIEL MURPHY
Docket Date 2019-10-07
Type Response
Subtype Response
Description RESPONSE ~ BRF STMT PER 10/2 ORDER
On Behalf Of GABRIEL MURPHY
Docket Date 2019-10-02
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES W/IN 10 DAYS FILE BRF STMNT...
Docket Date 2019-09-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 4/9 ORDER
On Behalf Of GABRIEL MURPHY
Docket Date 2019-04-09
Type Order
Subtype Order
Description Miscellaneous Order ~ FIFTH STATUS REPORT W/IN 6 MONTHS
Docket Date 2019-04-08
Type Response
Subtype Response
Description RESPONSE ~ PER 3/28 ORDER
On Behalf Of GABRIEL MURPHY
Docket Date 2019-04-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ AMENDED
On Behalf Of GABRIEL MURPHY
Docket Date 2019-03-28
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ RS W/IN 10 DAYS- 3/27 NOTICE
Docket Date 2019-03-27
Type Notice
Subtype Notice
Description Notice ~ OF AUTOMATIC STAY PURSUANT TO BANKRUPTCY CODE
On Behalf Of MICHAEL CONNOLLY
Docket Date 2019-01-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of GABRIEL MURPHY
Docket Date 2018-09-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 3/19 ORDER
On Behalf Of MICHAEL CONNOLLY
Docket Date 2018-09-18
Type Order
Subtype Order
Description Miscellaneous Order ~ THIRD STATUS REPORT BY 3/18/19
Docket Date 2018-03-30
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of GABRIEL MURPHY
Docket Date 2018-03-19
Type Order
Subtype Order
Description Miscellaneous Order ~ SECOND STATUS REPORT BY 9/17...
Docket Date 2018-03-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF CONTINUATION OF AUTOMATIC STAY
On Behalf Of MICHAEL CONNOLLY
Docket Date 2017-09-19
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ 6 MONTHS
Docket Date 2017-09-13
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of MICHAEL CONNOLLY
Docket Date 2017-08-28
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of MICHAEL CONNOLLY
Docket Date 2017-08-17
Type Response
Subtype Reply
Description REPLY
On Behalf Of MICHAEL CONNOLLY
Docket Date 2017-08-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 2/12 ORDER AND CONCURRENT MOT FOR COSTS IS STRICKEN
On Behalf Of GABRIEL MURPHY
Docket Date 2017-08-03
Type Notice
Subtype Notice
Description Notice ~ OF TWO CITATION CORRECTIONS FOR RESPONSE
On Behalf Of GABRIEL MURPHY
Docket Date 2017-08-02
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ PT TO 8/17
Docket Date 2017-08-01
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of MICHAEL CONNOLLY
Docket Date 2017-07-28
Type Response
Subtype Response
Description RESPONSE ~ PER 4/25 ORDER
On Behalf Of GABRIEL MURPHY
Docket Date 2017-07-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of GABRIEL MURPHY
Docket Date 2017-07-24
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2017-07-21
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of GABRIEL MURPHY
Docket Date 2017-07-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 7/28
Docket Date 2017-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of GABRIEL MURPHY
Docket Date 2017-07-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 7/20
Docket Date 2017-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of GABRIEL MURPHY
Docket Date 2017-07-05
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2017-06-26
Type Response
Subtype Response
Description RESPONSE ~ PER 6/15 ORDER
On Behalf Of MICHAEL CONNOLLY
Docket Date 2017-06-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ PT W/IN 10 DAYS
Docket Date 2017-06-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of GABRIEL MURPHY
Docket Date 2017-06-13
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ RS 5/16 MTN/DISQUALIFY DENIED W/O PREJ TO SEEK RELIEF IN LT.
Docket Date 2017-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GABRIEL MURPHY
Docket Date 2017-06-06
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY 7/14
Docket Date 2017-06-05
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of MICHAEL CONNOLLY
Docket Date 2017-06-02
Type Response
Subtype Response
Description RESPONSE ~ TO ADDITIONAL SUGGESTIONS IN SUPPORT OF MOT TO DISQUALIFY
On Behalf Of MICHAEL CONNOLLY
Docket Date 2017-05-26
Type Response
Subtype Response
Description RESPONSE ~ PER 5/16 ORDER TO MOT DISQUALIFY
On Behalf Of MICHAEL CONNOLLY
Docket Date 2017-05-26
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of MICHAEL CONNOLLY
Docket Date 2017-05-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "ADDITIONAL SUGGESTIONS IN SUPPORT OF MOT TO DISQUALIFY"
Docket Date 2017-05-25
Type Record
Subtype Appendix
Description Appendix ~ TO ADDITIONAL SUGGESTIONS
Docket Date 2017-05-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RS BY 6/14
Docket Date 2017-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GABRIEL MURPHY
Docket Date 2017-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of GABRIEL MURPHY
Docket Date 2017-05-16
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ RS W/I 10 DAYS
Docket Date 2017-05-16
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISQUALIFY
Docket Date 2017-05-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISQUALIFY
Docket Date 2017-05-09
Type Record
Subtype Appendix
Description Appendix
Docket Date 2017-05-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ & AE'S NOTICE OF APPEARANCE W/I 10 DAYS
Docket Date 2017-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2017-05-08
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of GABRIEL MURPHY
Docket Date 2017-04-25
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS;REPLY W/I 10 DAYS
Docket Date 2017-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-04-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 4/19/17
On Behalf Of MICHAEL CONNOLLY
Docket Date 2017-04-20
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 4/19/17
On Behalf Of MICHAEL CONNOLLY
Docket Date 2017-04-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-04-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2011-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State