Search icon

MURWES G LLC - Florida Company Profile

Company Details

Entity Name: MURWES G LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MURWES G 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: 27 Feb 2017 (8 years ago)
Document Number: L17000046362
FEI/EIN Number 82-0603719

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

Address: 3102 Captiva Bluff Circle, JACKSONVILLE, FL, 32226, US
Mail Address: 3102 Captiva Bluff Circle, JACKSONVILLE, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY Michelle J Vice President 3102 Captiva Bluff Circle, JACKSONVILLE, FL, 32226
MURRAY Michelle J Administrator 3102 Captiva Bluff Circle, JACKSONVILLE, FL, 32226
MURRAY MICHELLE J Authorized Representative 3102 Captiva Bluff Circle, JACKSONVILLE, FL, 32226
MURRAY WESLEY G Agent 3102 Captiva Bluff Circle, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-15 MURRAY, WESLEY G -
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 3102 Captiva Bluff Circle, JACKSONVILLE, FL 32226 -
CHANGE OF MAILING ADDRESS 2018-04-19 3102 Captiva Bluff Circle, JACKSONVILLE, FL 32226 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 3102 Captiva Bluff Circle, JACKSONVILLE, FL 32226 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-19
Florida Limited Liability 2017-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5723297203 2020-04-27 0491 PPP 3102 Captiva Bluff Circle, JACKSONVILLE, FL, 32226-2074
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32226-2074
Project Congressional District FL-04
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24242.63
Forgiveness Paid Date 2021-05-04
2353898309 2021-01-20 0491 PPS 3102 Captiva Bluff Cir, Jacksonville, FL, 32226-2074
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 1821.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32226-2074
Project Congressional District FL-04
Number of Employees 2
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1843.38
Forgiveness Paid Date 2022-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State