Search icon

ERIN MURPHY CONSULTING LLC - Florida Company Profile

Company Details

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

ERIN MURPHY CONSULTING 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: 17 Jan 2019 (6 years ago)
Document Number: L19000019448
FEI/EIN Number 83-3288034

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

Address: 610 CLEMATIS STREET, APT 610, WEST PALM BEACH, FL, 33401, US
Mail Address: 610 CLEMATIS STREET, APT 610, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY ERIN E Chief Executive Officer 610 CLEMATIS STREET, WEST PALM BEACH, FL, 33401
MURPHY ERIN E Agent 610 CLEMATIS STREET, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000067166 WELLTHY BY ERIN MURPHY ACTIVE 2020-06-15 2025-12-31 - 270 COURTNEY LAKES CIR, APT 306, WEST PALM BEACH, FL, 33401
G19000122432 WELLTHY BY ERIN EXPIRED 2019-11-14 2024-12-31 - 270 COURTNEY LAKES CIR, APT 306, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-18 610 CLEMATIS STREET, APT 610, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-26 610 CLEMATIS STREET, APT 610, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2021-10-26 610 CLEMATIS STREET, APT 610, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-15
Florida Limited Liability 2019-01-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State