Entity Name: | LUCY AND MURPHY L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUCY AND MURPHY L.L.C. 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: | 06 Aug 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L12000101630 |
FEI/EIN Number |
46-0761203
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1431 ORANGE CAMP ROAD, STE. 103, DELAND, FL, 32724 |
Mail Address: | 1431 ORANGE CAMP ROAD, STE. 103, DELAND, FL, 32724 |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREGG SUSAN R | Manager | 2817 DERBY DRIVE, DELTONA, FL, 32738 |
GREGG BRIAN | Managing Member | 2817 DERBY DRIVE, DELTONA, FL, 32738 |
GREGG SUSAN R | Agent | 2817 DERBY DRIVE, DELTONA, FL, 32738 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000079458 | DBA WOOF GANG BAKERY LLC DELAND | EXPIRED | 2012-08-10 | 2017-12-31 | - | 1431 ORANGE CAMP RD, DELAND, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-17 | GREGG, SUSAN R | - |
REINSTATEMENT | 2016-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000336024 | TERMINATED | 1000000958639 | VOLUSIA | 2023-07-13 | 2043-07-19 | $ 1,176.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J18000724047 | TERMINATED | 1000000801033 | VOLUSIA | 2018-10-24 | 2038-10-31 | $ 1,023.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J18000665901 | TERMINATED | 1000000797936 | VOLUSIA | 2018-09-21 | 2038-09-26 | $ 1,316.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-05-12 |
REINSTATEMENT | 2019-10-05 |
REINSTATEMENT | 2018-10-17 |
ANNUAL REPORT | 2017-03-15 |
REINSTATEMENT | 2016-10-17 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-01-31 |
Florida Limited Liability | 2012-08-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State