Search icon

JOSEPH MURPHY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOSEPH MURPHY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSEPH 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: 07 Aug 2015 (10 years ago)
Document Number: L15000135618
FEI/EIN Number 47-5315643

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

Address: 2018 NE 19TH AVENUE, FT LAUDERDALE, FL, 33305, US
Mail Address: 2018 NE 19TH AVENUE, FT LAUDERDALE, FL, 33305, US
ZIP code: 33305
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLENSKI JOSEPH Authorized Member 2018 NE 19TH AVENUE, FT LAUDERDALE, FL, 33305
- Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-11 A1A REGISTERED AGENT INC. -
REGISTERED AGENT NAME CHANGED 2024-03-06 A1A REGISTERED AGENT INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 2018 NE 19TH AVENUE, FT LAUDERDALE, FL 33305 -
CHANGE OF MAILING ADDRESS 2018-04-04 2018 NE 19TH AVENUE, FT LAUDERDALE, FL 33305 -

Court Cases

Title Case Number Docket Date Status
CASSANDRA MURPHY & JOSEPH MURPHY VS U. S. BANK TRUST, N. A., AS TRUSTEE, ET AL., 2D2018-0750 2018-02-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-6954

Parties

Name JOSEPH MURPHY LLC
Role Appellant
Status Active
Name CASSANDRA MURPHY
Role Appellant
Status Active
Name U. S. BANK TRUST, N. A.
Role Appellee
Status Active
Representations SHANNON T. TROUTMAN, ESQ.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CASSANDRA MURPHY
Docket Date 2019-04-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-03-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, KHOUZAM, AND BLACK *AMENDED ORDER.*
Docket Date 2019-03-14
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of February 12, 2019, requiring the filing of an initial brief.
Docket Date 2019-03-13
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of February 12, 2019, requiring the filing of an initial brief.
Docket Date 2019-02-12
Type Order
Subtype Order on Motion To Dismiss
Description deny motion to dismiss; IB 20 days ~ Appellee's motion to dismiss is denied. The initial brief shall be served within 20 days or this appeal will be at risk of dismissal without further notice.
Docket Date 2019-02-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ NOTICE OF NON-COMPLIANCE AND MOTION TO DISMISS
On Behalf Of U. S. BANK TRUST, N. A.
Docket Date 2019-01-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee's motion to lift bankruptcy stay is granted to the extent that this court acknowledges the expiration of the stay extension in case 8:18-bk-08436-RCT, United States Bankruptcy Court, Middle District of Florida. This appeal shall proceed. Appellants shall serve the initial brief within 30 days of the date of this order.
Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT AND NOTICE OF FILING OF ORDER CONFIRMING THEAUTOMATIC STAY PROVIDED BY 11 U.S.C. § 362 REMAINS IN EFFECT
Docket Date 2018-11-15
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of U. S. BANK TRUST, N. A.
Docket Date 2018-11-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO LIFT BANKRUPTCY STAY AND SET BRIEFING SCHEDULE FOR APPEAL
On Behalf Of U. S. BANK TRUST, N. A.
Docket Date 2018-11-08
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF RESPONSIBLE ATTORNEY
On Behalf Of U. S. BANK TRUST, N. A.
Docket Date 2018-10-22
Type Order
Subtype Order to File Status Report
Description status report/bankruptcy ~ This court is prevented from any action in this appeal due to the stay imposed by the October 12, 2018, order entered by the United States Bankruptcy Court, Middle District of Florida, in case 8:18-bk-08436-RCT, unless the Trustee executes a consent or a party otherwise receives stay relief from the bankruptcy court which at this time has jurisdiction.It is ORDERED that the bankruptcy trustee shall, and the parties may, inform this court when the bankruptcy court grants relief from the stay or file a status report by November 16, 2018, whichever occurs first. The status report shall be served on all parties as required by Florida Rule of Judicial Administration 2.516(a).
Docket Date 2018-10-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2018-09-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellants filed by Attorney Latasha Scott is granted, and Attorney Scott is relieved of further appellate responsibilities. The motion to withdraw as counsel for the appellants filed by Attorney Richard J. Mockler is granted, and Attorney Mockler is relieved of further appellate responsibilities. Appellants shall proceed pro se, without prejudice to retaining new counsel, who must file a notice of appearance in this court. Appellants' motion to stay is treated as a motion for an extension of time and granted to the extent that Appellants shall serve the initial brief within 45 days.
Docket Date 2018-09-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **CONFIDENTIAL** UNREDACTED - 5 PAGES
Docket Date 2018-09-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **Treated as a motion for eot to file IB**
On Behalf Of CASSANDRA MURPHY
Docket Date 2018-09-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ duplicate efiled in appeal 2D18-2012 in error
On Behalf Of CASSANDRA MURPHY
Docket Date 2018-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U. S. BANK TRUST, N. A.
Docket Date 2018-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellants' motion for extension of time is granted, and the initial brief shall be served within thirty-five days from the date of this order.
Docket Date 2018-08-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellants filed by Attorney Mark Stopa is granted. Attorney Stopa is relieved of further appellate responsibilities. Attorneys Richard Mockler and Latasha Scott remain counsel of record for the Appellants.
Docket Date 2018-08-15
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 CASSANDRA MURPHY
Docket Date 2018-08-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ AMENDED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF DUE TO EXIGENT CIRCUMSTANCES AND SUPPLEMENT RECORD ON APPEAL
On Behalf Of CASSANDRA MURPHY
Docket Date 2018-08-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CASSANDRA MURPHY
Docket Date 2018-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellants' motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2018-07-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The notice of appearance is treated as a notice of appearance as co-counsel without prejudice to the filing of a motion for substitution of counsel or motion to withdraw in compliance with Florida Rule of Judicial Administration 2.505.
Docket Date 2018-07-30
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 CASSANDRA MURPHY
Docket Date 2018-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CASSANDRA MURPHY
Docket Date 2018-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CASSANDRA MURPHY
Docket Date 2018-07-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 07/29/18
On Behalf Of CASSANDRA MURPHY
Docket Date 2018-05-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 06/29/18
On Behalf Of CASSANDRA MURPHY
Docket Date 2018-04-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 05/30/18
On Behalf Of CASSANDRA MURPHY
Docket Date 2018-04-09
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - REDACTED - 295 PAGES
Docket Date 2018-03-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CASSANDRA MURPHY
Docket Date 2018-02-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U. S. BANK TRUST, N. A.
Docket Date 2018-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CASSANDRA MURPHY
Docket Date 2018-02-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28

USAspending Awards / Financial Assistance

Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8647.00
Total Face Value Of Loan:
8647.00

Trademarks

Serial Number:
97576212
Status:
FOURTH EXTENSION - GRANTED
Mark Type:
TRADEMARK
Application Filing Date:
2022-09-02
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/number(s)

Goods And Services

For:
Marinades; Sauces; Steak sauce
International Classes:
030 - Primary Class
Class Status:
Active
Serial Number:
97544158
Mark:
REACH FOR THIS GUY!
Status:
FOURTH EXTENSION - GRANTED
Mark Type:
TRADEMARK
Application Filing Date:
2022-08-11
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
REACH FOR THIS GUY!

Goods And Services

For:
Marinades; Sauces; Steak sauce
International Classes:
030 - Primary Class
Class Status:
Active
Serial Number:
97544156
Mark:
TEXAS BANDIT
Status:
FOURTH EXTENSION - GRANTED
Mark Type:
TRADEMARK
Application Filing Date:
2022-08-11
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
TEXAS BANDIT

Goods And Services

For:
Marinades; Sauces; Steak sauce
International Classes:
030 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,647
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,728.67
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $8,647

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State