Search icon

MURPHY BEDS AND STORAGE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: MURPHY BEDS AND STORAGE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MURPHY BEDS AND STORAGE SOLUTIONS 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: 16 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Apr 2022 (3 years ago)
Document Number: L15000193545
FEI/EIN Number 47-5590544

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

Address: 175 Cumberland Park Drive # 101, St Augustine, FL, 32095, US
Mail Address: 175 Cumberland Park Drive #101, ST AUGUSTINE, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL GREGORY D Manager 175 Cumberland Park Drive #101, ST AUGUSTINE, FL, 32095
HILL GAYLE Manager 175 CUMBERLAND PARK DRIVE #101, ST AUGUSTINE, FL, 32095
COOK MARK E Agent 12217 LASHBROOK CT, JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000044863 MURPHY BEDS & STORAGE SOLUTIONS EXPIRED 2016-05-03 2021-12-31 - 44 COREY CAY AVE, ST AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 175 Cumberland Park Drive # 101, St Augustine, FL 32095 -
LC AMENDMENT AND NAME CHANGE 2022-04-05 MURPHY BEDS AND STORAGE SOLUTIONS LLC -
CHANGE OF MAILING ADDRESS 2019-05-01 175 Cumberland Park Drive # 101, St Augustine, FL 32095 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-15
LC Amendment and Name Change 2022-04-05
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State