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