Search icon

MORPHEW LLC - Florida Company Profile

Headquarter

Company Details

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

MORPHEW 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 May 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 May 2014 (11 years ago)
Document Number: L13000067603
FEI/EIN Number 46-2850371

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

Address: 17606 1ST STREET EAST, REDINGTON SHORES, FL, 33708, US
Mail Address: 17606 1ST STREET EAST, REDINGTON SHORES, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MORPHEW LLC, NEW YORK 5058900 NEW YORK

Key Officers & Management

Name Role Address
MORPHEW BRIDGETTE K Manager 17606 1ST STREET EAST, REDINGTON SHORES, FL, 33708
MORPHEW BRIDGETTE K Agent 17606 1ST STREET EAST, REDINGTON SHORES, FL, 33708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 17606 1ST STREET EAST, REDINGTON SHORES, FL 33708 -
CHANGE OF MAILING ADDRESS 2025-01-07 17606 1ST STREET EAST, REDINGTON SHORES, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 17606 1ST STREET EAST, REDINGTON SHORES, FL 33708 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 8663 ORCHID DRIVE, LARGO, FL 33777 -
LC NAME CHANGE 2014-05-27 MORPHEW LLC -
LC NAME CHANGE 2013-05-13 P D WEARABLE ART LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-08-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State