Search icon

THE MURKIN GROUP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: THE MURKIN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MURKIN GROUP, 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: 23 Oct 2013 (12 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: L13000149120
FEI/EIN Number 46-3945300

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

Address: 360 Central Avenue, St. Petersburg, FL, 33701, US
Mail Address: 1006 Drew St, Clearwater, FL, 33755, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE MURKIN GROUP, LLC, MISSISSIPPI 1117389 MISSISSIPPI
Headquarter of THE MURKIN GROUP, LLC, RHODE ISLAND 001674612 RHODE ISLAND
Headquarter of THE MURKIN GROUP, LLC, ALABAMA 000-341-339 ALABAMA
Headquarter of THE MURKIN GROUP, LLC, NEW YORK 5172953 NEW YORK
Headquarter of THE MURKIN GROUP, LLC, MINNESOTA 53c43d0e-1bd7-e511-8166-00155d01c56d MINNESOTA
Headquarter of THE MURKIN GROUP, LLC, KENTUCKY 0976840 KENTUCKY
Headquarter of THE MURKIN GROUP, LLC, CONNECTICUT 1239107 CONNECTICUT
Headquarter of THE MURKIN GROUP, LLC, ILLINOIS LLC_05405297 ILLINOIS

Key Officers & Management

Name Role Address
Fort Curtis President 360 Central Avenue, St. Petersburg, FL, 33701
Fort JoAnne Chief Financial Officer 360 Central Avenue, St. Petersburg, FL, 33701
Graham Rebecca Director 360 Central Avenue, St. Petersburg, FL, 33701
MANIES MICHAEL Chief Executive Officer 360 CENTRAL AVENUE, ST. PETERSBURG, FL, 33701
FORT JOANNE Agent 1006 Drew St,, Clearwater, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-27 360 Central Avenue, Suite 800, St. Petersburg, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 1006 Drew St,, Clearwater, FL 33755 -
LC AMENDMENT 2020-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 360 Central Avenue, Suite 800, St. Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2019-07-19 FORT, JOANNE -
LC AMENDMENT 2016-12-16 - -
LC AMENDMENT 2013-11-15 - -

Documents

Name Date
ANNUAL REPORT 2021-04-27
LC Amendment 2020-03-30
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-07-19
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-08
LC Amendment 2016-12-16
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1477937407 2020-05-04 0455 PPP 360 Central Ave Suite 800, Saint Petersburg, FL, 33701
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85438
Loan Approval Amount (current) 85438
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33701-0001
Project Congressional District FL-13
Number of Employees 6
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86744.15
Forgiveness Paid Date 2021-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State