Search icon

CHRISTINE MURPHY PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHRISTINE MURPHY PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTINE MURPHY PLLC 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: 02 Oct 2012 (13 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: L12000125838
FEI/EIN Number 461110773

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

Address: 23406 AGATHA AVE, PUNTA GORDA, FL, 33980-1830, US
Mail Address: 23406 AGATHA AVE, PUNTA GORDA, FL, 33980-1830, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY CHRISTINE Managing Member 23406 AGATHA AVE, PUNTA GORDA, FL, 339801830
CHRISTINE MURPHY Agent 23406 AGATHA AVE, PUNTA GORDA, FL, 33980

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-30 - -
REGISTERED AGENT NAME CHANGED 2015-01-24 CHRISTINE, MURPHY -
REINSTATEMENT 2015-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT AND NAME CHANGE 2012-11-13 CHRISTINE MURPHY PLLC -
REGISTERED AGENT ADDRESS CHANGED 2012-11-13 23406 AGATHA AVE, PUNTA GORDA, FL 33980 -
CHANGE OF PRINCIPAL ADDRESS 2012-10-12 23406 AGATHA AVE, PUNTA GORDA, FL 33980-1830 -
CHANGE OF MAILING ADDRESS 2012-10-12 23406 AGATHA AVE, PUNTA GORDA, FL 33980-1830 -

Court Cases

Title Case Number Docket Date Status
ANDREA DEBATT, etc, et al. VS RENT A CENTER EAST, INC., et al. 4D2019-0255 2019-01-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
472015CA000098

Parties

Name B.R., a minor
Role Appellant
Status Active
Name ANDREA DEBATT
Role Appellant
Status Active
Representations Paul Richard Berg, JESSIE L. HARRELL
Name CHRISTINE MURPHY PLLC
Role Appellee
Status Active
Name RENT-A-CENTER EAST, INC.
Role Appellee
Status Active
Representations Michelle E Hardin, ALAN BULNES, Steven J. Mitchel
Name CARL HOLT
Role Appellee
Status Active
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant, Andrea DeBatt’s September 10, 2019 motion for conditional award of appellant attorney's fees is denied.
Docket Date 2019-12-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-10-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on December 10, 2019, at 10:00 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-09-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RENT A CENTER EAST, INC.
Docket Date 2019-09-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANDREA DEBATT
Docket Date 2019-09-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANDREA DEBATT
Docket Date 2019-09-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANDREA DEBATT
Docket Date 2019-08-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 09/10/2019
Docket Date 2019-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of ANDREA DEBATT
Docket Date 2019-07-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RENT A CENTER EAST, INC.
Docket Date 2019-07-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 4 DAYS TO 7/26/19.
Docket Date 2019-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of RENT A CENTER EAST, INC.
Docket Date 2019-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of RENT A CENTER EAST, INC.
Docket Date 2019-07-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 7/22/19.
Docket Date 2019-07-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee's July 1, 2019 motion to reinstate agreed deadline for answer brief is granted. The answer brief shall be filed on or before July 15, 2019.
Docket Date 2019-07-01
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ AGREED DEADLINE FOR ANSWER BRIEF
On Behalf Of RENT A CENTER EAST, INC.
Docket Date 2019-06-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (49 PAGES)
On Behalf Of Clerk - Okeechobee
Docket Date 2019-06-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellees’ June 16, 2019 motion to supplement the record and toll time to serve answer brief is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellee shall monitor the supplementation process; further,ORDERED that the time for filing appellees’ answer brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2019-06-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of RENT A CENTER EAST, INC.
Docket Date 2019-05-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/15/19
Docket Date 2019-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of RENT A CENTER EAST, INC.
Docket Date 2019-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANDREA DEBATT
Docket Date 2019-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RENT A CENTER EAST, INC.
Docket Date 2019-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RENT A CENTER EAST, INC.
Docket Date 2019-04-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ANDREA DEBATT
Docket Date 2019-04-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/15/19.
Docket Date 2019-04-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (8 PAGES)
On Behalf Of Clerk - Okeechobee
Docket Date 2019-04-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellant's April 1, 2019 motion to supplement the record and extend time to serve initial brief is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further,ORDERED that the time for filing appellant's initial brief is extended until ten (10) days after the supplemental record is received.
Docket Date 2019-04-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AND EXTEND TIME TO FILE INITIAL BRIEF.
On Behalf Of ANDREA DEBATT
Docket Date 2019-02-13
Type Record
Subtype Transcript
Description Transcript Received ~ (375 PAGES)
On Behalf Of Clerk - Okeechobee
Docket Date 2019-02-07
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ COPY OF LETTER SENT TO ATTORNEY FOR BALANCE DUE FOR ROA
On Behalf Of Clerk - Okeechobee
Docket Date 2019-01-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ANDREA DEBATT
Docket Date 2019-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANDREA DEBATT
Docket Date 2019-01-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-01-24
ANNUAL REPORT 2013-05-01
LC Amendment and Name Change 2012-11-13
Florida Limited Liability 2012-10-02

USAspending Awards / Financial Assistance

Date:
2020-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
22200.00
Total Face Value Of Loan:
22200.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State