Search icon

PERRY MURPHY, LLC - Florida Company Profile

Company Details

Entity Name: PERRY MURPHY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PERRY MURPHY, 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: 15 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2018 (6 years ago)
Document Number: L14000008202
FEI/EIN Number 46-4718840

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

Address: 1483 NE 53rd Court, FORT LAUDERDALE, FL 33334
Mail Address: 1483 NE 53rd Court, FORT LAUDERDALE, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Murphy, Perry Agent 1483 NE 53rd Court, FORT LAUDERDALE, FL 33334
Uhl, Jill C Manager 1483 NE 53rd Court, FORT LAUDERDALE, FL 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000012639 WORLDWIDE LIGHTING SUPPLIES EXPIRED 2014-02-05 2024-12-31 - 1483 NE 53RD COURT, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-06-17 1483 NE 53rd Court, FORT LAUDERDALE, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-17 1483 NE 53rd Court, FORT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2019-06-17 1483 NE 53rd Court, FORT LAUDERDALE, FL 33334 -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-15 Murphy, Perry -
REINSTATEMENT 2017-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-06-17
REINSTATEMENT 2018-10-02
REINSTATEMENT 2017-02-15
Florida Limited Liability 2014-01-15

Date of last update: 21 Feb 2025

Sources: Florida Department of State