Search icon

MARY MURPHY LLC - Florida Company Profile

Company Details

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

MARY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Dec 2016 (8 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L16000233141
Address: 1124 BRICK ROAD, WINTER GARDEN, FL, 34787, US
Mail Address: 1124 BRICK ROAD, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY MARY Authorized Member 1124 BRICK ROAD, WINTER GARDEN, FL, 34787
MURPHY MARY Agent 1124 BRICK ROAD, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
MATTHEW JAMES FENDRICH VS MARY MURPHY a/k/a MARY FENDRICH 4D2021-3324 2021-11-23 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502001DR001252XXXXM

Parties

Name Matthew James Fendrich
Role Appellant
Status Active
Representations Nicole Nicolette Mace, Curt Sanchez
Name MARY MURPHY LLC
Role Appellee
Status Active
Representations John F. Schutz
Name Hon. Renatha Francis
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2023-02-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-23
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-09-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Matthew James Fendrich
Docket Date 2022-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Matthew James Fendrich
Docket Date 2022-08-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Mary Murphy
Docket Date 2022-08-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Mary Murphy
Docket Date 2022-07-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Matthew James Fendrich
Docket Date 2022-07-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Matthew James Fendrich
Docket Date 2022-06-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant’s May 27, 2022 motion to supplement the record and extend time to file the initial brief is granted. The material requested in the motion shall be included in the record on appeal. Said supplemental record is deemed filed as of the date of this order. Further, ORDERED that the time for service of the initial brief is extended seven (7) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-06-24
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Matthew James Fendrich
Docket Date 2022-05-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Matthew James Fendrich
Docket Date 2022-05-18
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Matthew James Fendrich
Docket Date 2022-05-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Matthew James Fendrich
Docket Date 2022-05-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's May 18, 2022 motion to supplement the record is granted, and the record is supplemented to include the transcripts from the September 29, 2021 hearing. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 18, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 1, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Matthew James Fendrich
Docket Date 2022-04-18
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 Matthew James Fendrich
Docket Date 2022-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 25, 2022 pro se motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-03-25
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 Matthew James Fendrich
Docket Date 2022-03-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ FOR WITHDRAWAL OF COUNSEL
On Behalf Of Matthew James Fendrich
Docket Date 2022-03-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Matthew James Fendrich
Docket Date 2022-02-28
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION TO COURT REPORTER AND COURT REPORTER'S ACKNOWLEDGMENT
On Behalf Of Matthew James Fendrich
Docket Date 2022-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **DENIED, SEE 02/21/2022 ORDER**
On Behalf Of Matthew James Fendrich
Docket Date 2022-02-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR FAILURE TO TIMELY FILE INITIAL BRIEF
On Behalf Of Mary Murphy
Docket Date 2022-02-01
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION TO COURT REPORTER AND COURT REPORTER'S ACKNOWLEDGMENT
On Behalf Of Matthew James Fendrich
Docket Date 2022-01-28
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION TO COURT REPORTER
On Behalf Of Matthew James Fendrich
Docket Date 2022-01-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR FAILURE TO TIMELY PROVIDE TRANSCRIPT
On Behalf Of Mary Murphy
Docket Date 2022-01-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 385 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-12-13
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ DIRECTIONS TO CLERK
On Behalf Of Matthew James Fendrich
Docket Date 2021-12-10
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ ORDER GRANTING MOTION FOR ENFORCEMENT
On Behalf Of Matthew James Fendrich
Docket Date 2021-12-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Matthew James Fendrich
Docket Date 2021-11-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-11-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Matthew James Fendrich
Docket Date 2023-01-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Family Law ~ ORDERED that appellee’s August 3, 2022 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee should be awarded fees under section 61.16, Florida Statutes (2021), and if so, the amount appropriate for this appellate case. In determining whether to award fees, the trial court should consider financial need and ability and any other factor necessary to do justice and equity between the parties, pursuant to Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997). If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that appellant’s August 12, 2022 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellant should be awarded fees under section 61.16, Florida Statutes (2021), and if so, the amount appropriate for this appellate case. In determining whether to award fees, the trial court should consider financial need and ability and any other factor necessary to do justice and equity between the parties, pursuant to Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997). If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Nicole Nicolette Mace is denied without prejudice to seek cost in the trial court.
Docket Date 2022-03-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The March 4, 2022 motion of Doreen Bonadies Halickman and Christine B. Farley, counsel for appellant, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to appellant at the address appearing below; 482 Peacock Lane SJupiter, FL 33458(4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2022-02-21
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's January 28, 2022 motion to dismiss is denied as moot in light of appellant filing the notice of designation to the court reporter on January 28, 2022. Further, ORDERED that appellee's February 17, 2022 motion to dismiss is denied. See United Auto. Ins. Co. v. Total Rehab & Med. Ctr., 870 So. 2d 866, 869 (Fla. 3d DCA 2004) ("Florida has long-standing public policy in favor of deciding controversies on the merits."). Further, ORDERED that appellant's February 17, 2022 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
MARY MURPHY VS PUBLIX SUPERMARKETS, INC. 4D2013-0551 2013-02-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA018252XX

Parties

Name MARY MURPHY LLC
Role Appellant
Status Active
Representations MAX RICARDO WHITNEY
Name PUBLIX SUPERMARKETS, INC.
Role Appellee
Status Active
Representations Anthony Dimatteo, Edward George Guedes
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-01-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-12-10
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's motion filed November 25, 2013, for rehearing is hereby denied.
Docket Date 2013-11-26
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of PUBLIX SUPERMARKETS, INC.
Docket Date 2013-11-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (DENIED 12/10/13)
On Behalf Of Mary Murphy
Docket Date 2013-11-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellee's motion for attorney's fees filed May 3, 2013, is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79 and, if so, to set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further, ORDERED that the motion for costs filed by Edward G. Guedes is hereby denied without prejudice to seek costs in the trial court.
Docket Date 2013-11-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-05-24
Type Record
Subtype Record on Appeal
Description Received Records ~ FIVE (5) VOLUMES (NO CD REQUIRED)
Docket Date 2013-05-23
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Mary Murphy
Docket Date 2013-05-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Mary Murphy
Docket Date 2013-05-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's motion filed May 8, 2013, and amended motion filed May 14, 2013, to supplement the record is granted, and the record is hereby supplemented to include the attachments to the September 4, 2012, Amended Motion for Summary Judgment.
Docket Date 2013-05-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (**eDCA**) ("NOTICE OF FILING")
On Behalf Of PUBLIX SUPERMARKETS, INC.
Docket Date 2013-05-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (AMENDED)
On Behalf Of PUBLIX SUPERMARKETS, INC.
Docket Date 2013-05-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of PUBLIX SUPERMARKETS, INC.
Docket Date 2013-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **PENDING MOTION**
On Behalf Of PUBLIX SUPERMARKETS, INC.
Docket Date 2013-05-02
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of PUBLIX SUPERMARKETS, INC.
Docket Date 2013-05-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PUBLIX SUPERMARKETS, INC.
Docket Date 2013-04-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of Mary Murphy
Docket Date 2013-02-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2013-02-15
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2013-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Mary Murphy

Documents

Name Date
Florida Limited Liability 2016-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State