Entity Name: | MICHAEL MURRAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MICHAEL MURRAY, 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. |
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: | 13 Jul 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L11000080629 |
FEI/EIN Number |
266717069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1624 NEWPORT COURT, FT. MYERS, FL, 33907, US |
Mail Address: | 1624 NEWPORT COURT, FT. MYERS, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURRAY MICHAEL J | Manager | 1624 NEWPORT COURT, FT. MYERS, FL, 33907 |
MURRAY MICHAEL J | Agent | 1624 NEWPORT COURT, FT. MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-29 | 1624 NEWPORT COURT, FT. MYERS, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2012-04-29 | 1624 NEWPORT COURT, FT. MYERS, FL 33907 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-29 | 1624 NEWPORT COURT, FT. MYERS, FL 33907 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL MURRAY, VS MARGARETE ALVES, etc., et al., | 3D2018-0877 | 2018-05-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MICHAEL MURRAY, LLC |
Role | Appellant |
Status | Active |
Representations | Scott A. Cole, Kathryn L. Ender |
Name | REBECCA ALVES |
Role | Appellee |
Status | Active |
Name | SELENA ALVES |
Role | Appellee |
Status | Active |
Name | MARGARETE ALVES |
Role | Appellee |
Status | Active |
Representations | Patricia Gladson, Thomas H. Leeder |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-09-17 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-08-29 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Rehearing & Rehearing en banc denied (OD57A) |
Docket Date | 2018-08-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-06-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Michael Murray |
Docket Date | 2018-06-21 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc |
On Behalf Of | Michael Murray |
Docket Date | 2018-06-06 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Authored Opinion |
Docket Date | 2018-05-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due. |
Docket Date | 2018-05-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-05-03 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Michael Murray |
Docket Date | 2018-05-03 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | MARGARETE ALVES |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 2016 AP 900008 Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 2015 SC 008841 |
Parties
Name | NATIONSTAR MORTGAGE LLC |
Role | Petitioner |
Status | Active |
Representations | Eric M. Levine, William P. Heller, Nancy M. Wallace |
Name | MICHAEL MURRAY, LLC |
Role | Respondent |
Status | Active |
Representations | Brian K. Korte |
Name | Hon. Meenu Sasser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Jeffrey Dana Gillen |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. THOMAS H. BARKDULL, I I I |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-04-24 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | ORD-Amended Order ~ ORDERED that this court's April 19, 2017 amended order is corrected as to the service list only. ORDERED that this court's April 19, 2017 order is amended as follows:ORDERED that the January 5, 2017 petition for writ of certiorari is denied; further,ORDERED that the respondent's February 1, 2017 motion for attorney's fees is granted conditioned on the trial court determining that respondent is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Brian K. Korte is denied without prejudice to seek costs in the trial court. Further,ORDERED that petitioner’s February 10, 2017 request for oral argument is denied.GERBER, FORST and KUNTZ, JJ., concur. |
Docket Date | 2017-04-19 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the January 5, 2017 petition for writ of certiorari is denied; further, ORDERED that the petitioner’s February 1, 2017 motion for attorney's fees is granted conditioned on the trial court determining that petitioner is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that petitioner’s February 10, 2017 request for oral argument is denied.GERBER, FORST and KUNTZ, JJ., concur. |
Docket Date | 2017-04-19 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | ORD-Amended Order ~ ORDERED that this court's April 19, 2017 order is amended as follows:ORDERED that the January 5, 2017 petition for writ of certiorari is denied; further,ORDERED that the respondent's February 1, 2017 motion for attorney's fees is granted conditioned on the trial court determining that respondent is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that petitioner’s February 10, 2017 request for oral argument is denied. GERBER, FORST and KUNTZ, JJ., concur. |
Docket Date | 2017-04-19 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2017-02-10 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2017-02-10 |
Type | Response |
Subtype | Reply |
Description | Reply ~ "TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI" |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2017-02-01 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ RESPONSE FILED |
On Behalf Of | MICHAEL MURRAY |
Docket Date | 2017-02-01 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR ATTORNEYS' FEES AND COSTS |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2017-01-31 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | MICHAEL MURRAY |
Docket Date | 2017-01-12 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2017-01-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2017-01-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2017-01-05 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2017-01-05 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2017-01-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Non Final - Circuit Family - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 10-5042 3790 |
Parties
Name | MICHAEL MURRAY, LLC |
Role | Appellant |
Status | Active |
Representations | CHRISTINA A. MCKINNON (DNU) |
Name | MICHANA BERTRAND |
Role | Appellee |
Status | Active |
Name | Hon. Susan Greenhawt |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-02-03 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2012-02-03 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2012-04-17 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2012-01-18 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2011-11-21 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-Dispensing Oral Argument |
Docket Date | 2011-05-11 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ SECOND ("OR FINAL DISPOSITION") AA Christina A. Mckinnon 668761 |
Docket Date | 2011-04-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED) |
Docket Date | 2011-03-21 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AA Christina A. Mckinnon 668761 |
Docket Date | 2011-01-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | ORD-Grant EOT to Complete ROA ~ 30 DAYS |
Docket Date | 2011-01-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion Extension of Time To Complete ROA |
On Behalf Of | Clerk - Broward |
Docket Date | 2010-11-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | ORD-Grant EOT to Complete ROA ~ 30 DAYS |
Docket Date | 2010-11-24 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Christina A, Mckinnon 668761 |
Docket Date | 2010-11-24 |
Type | Brief |
Subtype | Initial Brief |
Description | Appellant's Initial Brief w/Appendix ~ (4) |
On Behalf Of | MICHAEL MURRAY |
Docket Date | 2010-11-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion Extension of Time To Complete ROA |
On Behalf Of | MICHAEL MURRAY |
Docket Date | 2010-11-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion Extension of Time To Complete ROA ~ T - (FEE?) |
On Behalf Of | Clerk - Broward |
Docket Date | 2010-11-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal |
Docket Date | 2010-11-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2010-11-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MICHAEL MURRAY |
Docket Date | 2010-11-10 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-29 |
Florida Limited Liability | 2011-07-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6623308807 | 2021-04-20 | 0455 | PPP | 1163 S Park Ave, Titusville, FL, 32780-3986 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4521787303 | 2020-04-29 | 0455 | PPP | 4760 20th ave, st petersburg, FL, 33713 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2654269003 | 2021-05-18 | 0455 | PPP | 1923 W Elliott St, Lakeland, FL, 33805-2535 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1550908805 | 2021-04-10 | 0491 | PPS | 4604 Doris Dr, New Smyrna Beach, FL, 32169-4302 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State