Search icon

MORPHASCAPE, LLC - Florida Company Profile

Company Details

Entity Name: MORPHASCAPE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORPHASCAPE, 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: 31 Jan 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000014896
FEI/EIN Number 45-4336252

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

Address: 2919 Brittany Bluff drive, Orange Park, FL, 32073, US
Mail Address: 2919 Brittany Bluff Drive, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES PAUL R Manager 2919 BRITTANY BLUFF DRIVE, ORANGE PARK, FL, 32073
JONES PAUL R Agent 2919 BRITTANY BLUFF DRIVE, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000048468 ROBINSON CARPET AND FLOOR CLEANING EXPIRED 2014-05-16 2019-12-31 - 447 E 21ST STREET, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-07 2919 Brittany Bluff drive, Orange Park, FL 32073 -
REGISTERED AGENT NAME CHANGED 2017-04-07 JONES, PAUL R -
REINSTATEMENT 2017-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 2919 Brittany Bluff drive, Orange Park, FL 32073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 2919 BRITTANY BLUFF DRIVE, ORANGE PARK, FL 32073 -
REINSTATEMENT 2013-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000772356 TERMINATED 1000000686795 CLAY 2015-07-13 2025-07-15 $ 1,200.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000629252 TERMINATED 1000000619786 CLAY 2014-04-21 2024-05-09 $ 503.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2017-04-07
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-12-04
Florida Limited Liability 2012-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State