Search icon

MICHAEL MURRAY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
MICHAEL MURRAY, VS MARGARETE ALVES, etc., et al., 3D2018-0877 2018-05-03 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-6858

Parties

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
NATIONSTAR MORTGAGE LLC VS MICHAEL MURRAY 4D2017-0044 2017-01-05 Closed
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
MICHAEL MURRAY VS MICHANA BERTRAND 4D2010-4581 2010-11-10 Closed
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

Documents

Name Date
ANNUAL REPORT 2012-04-29
Florida Limited Liability 2011-07-13

Paycheck Protection Program

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
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2249
Loan Approval Amount (current) 2249
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Titusville, BREVARD, FL, 32780-3986
Project Congressional District FL-08
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2256.46
Forgiveness Paid Date 2021-08-26
4521787303 2020-04-29 0455 PPP 4760 20th ave, st petersburg, FL, 33713
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8172
Loan Approval Amount (current) 8172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address st petersburg, PINELLAS, FL, 33713-0086
Project Congressional District FL-13
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8255.08
Forgiveness Paid Date 2021-05-06
2654269003 2021-05-18 0455 PPP 1923 W Elliott St, Lakeland, FL, 33805-2535
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 487365
Servicing Lender Name Hope Enterprise Corporation
Servicing Lender Address 4 Old River Place, Jackson, MS, 39202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33805-2535
Project Congressional District FL-15
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 487365
Originating Lender Name Hope Enterprise Corporation
Originating Lender Address Jackson, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20951.78
Forgiveness Paid Date 2022-01-11
1550908805 2021-04-10 0491 PPS 4604 Doris Dr, New Smyrna Beach, FL, 32169-4302
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Smyrna Beach, VOLUSIA, FL, 32169-4302
Project Congressional District FL-07
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20942.59
Forgiveness Paid Date 2021-10-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State