Search icon

MURRAY COURT REPORTING LLC

Company Details

Entity Name: MURRAY COURT REPORTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 May 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Aug 2018 (6 years ago)
Document Number: L14000071272
FEI/EIN Number 46-5655541
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

Agent

Name Role Address
Murray Lawrence Agent 1875 N. BELCHER ROAD, STE 102, CLEARWATER, FL, 33765

Manager

Name Role Address
Amber Scalzo Manager 14 Dean Rd, Brookfield, CT, 06804

Authorized Member

Name Role Address
Darretta David Authorized Member 7935 Teal Drive, New Port Richey, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000110858 PRIZM COURT REPORTING EXPIRED 2014-11-03 2019-12-31 No data 1875 N. BELCHER ROAD, SUITE 102, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 1875 N. BELCHER ROAD, STE 102, CLEARWATER, FL 33765 No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-24 1875 N. BELCHER ROAD, STE 102, CLEARWATER, FL 33765 No data
CHANGE OF MAILING ADDRESS 2022-08-24 1875 N. BELCHER ROAD, STE 102, CLEARWATER, FL 33765 No data
LC STMNT OF RA/RO CHG 2018-08-22 No data No data
REINSTATEMENT 2016-11-01 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-01 Murray, Lawrence No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

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
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CC-002720

Parties

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
HEBA COMPANY, L L C, ET AL., VS DAVID L. SMITH, LARRY MURRAY, ET AL., 2D2014-5695 2014-12-10 Closed
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

Documents

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State