Entity Name: | MURPHY'S PET PARLOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MURPHY'S PET PARLOR, 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: | 14 Mar 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 May 2023 (2 years ago) |
Document Number: | L16000051920 |
FEI/EIN Number |
81-2115727
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 30120 STATE ROAD 54, ZEPHYRHILLS, FL, 33544, US |
Mail Address: | 30120 STATE ROAD 54, ZEPHYRHILLS, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY BRIANNA D | Authorized Member | 30120 STATE ROAD 54, ZEPHYRHILLS, FL, 33544 |
Murphy Brianna D | Agent | 13302 WINDING OAK COURT, TAMPA, FL, 33612 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000128339 | MURPHYS DOODLES | EXPIRED | 2019-12-04 | 2024-12-31 | - | 30120 STATE ROAD 54, ZEPHYRHILLS, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-05-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-11-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-01 | Murphy, Brianna Danielle | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000247555 | TERMINATED | 1000000889117 | PASCO | 2021-05-14 | 2041-05-19 | $ 5,358.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J20000083481 | TERMINATED | 1000000858873 | HILLSBOROU | 2020-01-31 | 2040-02-05 | $ 4,558.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
REINSTATEMENT | 2023-05-18 |
ANNUAL REPORT | 2021-08-03 |
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-11-14 |
ANNUAL REPORT | 2018-04-08 |
REINSTATEMENT | 2017-11-01 |
Florida Limited Liability | 2016-03-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State