Entity Name: | MURRAY COURT REPORTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MURRAY COURT REPORTING 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: | 01 May 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 22 Aug 2018 (7 years ago) |
Document Number: | L14000071272 |
FEI/EIN Number |
46-5655541
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1875 N. BELCHER ROAD, STE 102, CLEARWATER, FL, 33765, US |
Mail Address: | 1875 N. BELCHER ROAD, STE 102, CLEARWATER, FL, 33765, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Amber Scalzo | Manager | 14 Dean Rd, Brookfield, CT, 06804 |
Darretta David | Authorized Member | 7935 Teal Drive, New Port Richey, FL, 34653 |
Murray Lawrence | Agent | 1875 N. BELCHER ROAD, STE 102, CLEARWATER, FL, 33765 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000110858 | PRIZM COURT REPORTING | EXPIRED | 2014-11-03 | 2019-12-31 | - | 1875 N. BELCHER ROAD, SUITE 102, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-06 | 1875 N. BELCHER ROAD, STE 102, CLEARWATER, FL 33765 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-24 | 1875 N. BELCHER ROAD, STE 102, CLEARWATER, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2022-08-24 | 1875 N. BELCHER ROAD, STE 102, CLEARWATER, FL 33765 | - |
LC STMNT OF RA/RO CHG | 2018-08-22 | - | - |
REINSTATEMENT | 2016-11-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-01 | Murray, Lawrence | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPARKMAN LAW, P.A., D/B/A SPARKMAN LAW AND SHAZIA SPARKMAN, Appellant(s) v. MURRAY COURT REPORTING, Appellee(s). | 2D2024-0961 | 2024-04-24 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SPARKMAN LAW, P.A. |
Role | Appellant |
Status | Active |
Representations | Neyza Lyzbeth Guzman |
Name | Shazia Nagamia Sparkman |
Role | Appellant |
Status | Active |
Representations | Neyza Lyzbeth Guzman |
Name | MURRAY COURT REPORTING LLC |
Role | Appellee |
Status | Active |
Representations | Jessie Elizabeth Bowden, Jason Daniel Barlow |
Name | Hon. Lisa Ann Allen |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-31 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | MURRAY COURT REPORTING |
View | View File |
Docket Date | 2024-07-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MURRAY COURT REPORTING |
Docket Date | 2024-07-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | SPARKMAN LAW, P.A. |
View | View File |
Docket Date | 2024-06-12 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | ALLEN - 620 PAGES |
On Behalf Of | Hillsborough Clerk |
Docket Date | 2024-05-06 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | SPARKMAN LAW, P.A. |
View | View File |
Docket Date | 2024-04-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-04-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER |
On Behalf Of | SPARKMAN LAW, P.A. |
Docket Date | 2024-12-13 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2024-04-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 09-CA-22629 |
Parties
Name | HEBA COMPANY, L.L.C. |
Role | Appellant |
Status | Active |
Representations | STEVEN L. BRANNOCK, ESQ., MATTHEW S. PRZYBYCIN, ESQ. |
Name | HEBA ZAKHARY |
Role | Appellant |
Status | Active |
Name | ATEF ZAKHARY, M. D. |
Role | Appellant |
Status | Active |
Name | DAVID L. SMITH |
Role | Appellee |
Status | Active |
Representations | Marc M. Crumpton, Jr., Esq., THOMAS REGNIER, ESQ., HINDA KLEIN, ESQ. |
Name | DAVID L. SMITH SURVEYING & MAP |
Role | Appellee |
Status | Active |
Name | MURRAY COURT REPORTING LLC |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-05-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | DAVID L. SMITH |
Docket Date | 2015-04-09 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
Docket Date | 2016-04-15 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-03-29 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-DENYING REHEARING ~ APPELLANTS' MOTION FOR REHEARING,TO WRITE A WRITTEN OPINION, OR TO STAY |
Docket Date | 2016-03-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION FORREHEARING, TO WRITE A WRITTEN OPINION, OR TO STAY |
On Behalf Of | DAVID L. SMITH |
Docket Date | 2016-03-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | HEBA COMPANY, L L C |
Docket Date | 2016-03-07 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ APPELLANTS' MOTION FOR REHEARING, TO WRITE A WRITTEN OPINION, OR TO STAY |
On Behalf Of | HEBA COMPANY, L L C |
Docket Date | 2016-02-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant EOT (general)-74c ~ APPELLANTS' UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO FILE POST-AFFIRMANCE MOTIONS |
Docket Date | 2016-02-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ APPELLANTS' UNOPPOSED MOTION FOR ENLARGEMENT OF TIME TO FILE POST-AFFIRMANCE MOTIONS |
On Behalf Of | HEBA COMPANY, L L C |
Docket Date | 2016-01-20 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-01-20 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellees move for attorney's fees under section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442. We grant the motion, conditioned upon the trial court determining that the offer of judgment was properly made and submitted and that Appellees are otherwise entitled to fees pursuant to section 768.79 and rule 1.442. |
Docket Date | 2016-01-12 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Tampa |
Docket Date | 2015-10-30 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | HEBA COMPANY, L L C |
Docket Date | 2015-10-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDER GRANTING APPELLANT'S REPLY BRIEF ~ s/jt |
Docket Date | 2015-09-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | HEBA COMPANY, L L C |
Docket Date | 2015-09-09 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | DAVID L. SMITH |
Docket Date | 2015-09-08 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | DAVID L. SMITH |
Docket Date | 2015-09-08 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case |
On Behalf Of | DAVID L. SMITH |
Docket Date | 2015-09-08 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | DAVID L. SMITH |
Docket Date | 2015-07-20 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ **2ND SUPPLEMENTAL** |
Docket Date | 2015-07-13 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ eot AB 55-cm |
Docket Date | 2015-07-10 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Supplemental Record & Eot For Brief |
On Behalf Of | DAVID L. SMITH |
Docket Date | 2015-06-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2015-06-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | DAVID L. SMITH |
Docket Date | 2015-05-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DAVID L. SMITH |
Docket Date | 2015-05-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2015-04-01 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ CM/ 20 days for supplementation and 40 days for answer brief. |
Docket Date | 2015-03-27 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record |
On Behalf Of | HEBA COMPANY, L L C |
Docket Date | 2015-03-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | HEBA COMPANY, L L C |
Docket Date | 2015-02-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM |
Docket Date | 2015-02-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | HEBA COMPANY, L L C |
Docket Date | 2015-01-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ARNOLD |
Docket Date | 2014-12-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DAVID L. SMITH |
Docket Date | 2014-12-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2014-12-11 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2014-12-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2014-12-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | HEBA COMPANY, L L C |
Docket Date | 2014-12-10 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-20 |
AMENDED ANNUAL REPORT | 2023-09-18 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-04-02 |
CORLCRACHG | 2018-08-22 |
ANNUAL REPORT | 2018-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9606047709 | 2020-05-01 | 0455 | PPP | 412 E Madison Street, Suite 1104, Tampa, FL, 33602-4618 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5387418808 | 2021-04-17 | 0455 | PPS | 412 E Madison St Ste 900, Tampa, FL, 33602-4617 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State