Search icon

PETER MURRAY LLC - Florida Company Profile

Company Details

Entity Name: PETER MURRAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PETER MURRAY 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: 19 Jan 2021 (4 years ago)
Date of dissolution: 20 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2022 (3 years ago)
Document Number: L21000037616
FEI/EIN Number 862018780

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

Address: 301 W PLATT ST, TAMPA, FL, 33606, US
Mail Address: 301 W PLATT ST, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAC KENZIE BENSON KORE Manager 301 W PLATT ST., TAMPA, FL, 33606
BENSON ANNA-LEAH Agent 301 W PLATT ST, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-20 - -

Court Cases

Title Case Number Docket Date Status
PETER MURRAY VS STATE OF FLORIDA 4D2021-0145 2021-01-08 Closed
Classification NOA Final - County Criminal Misdemeanor - Judgment and Sentence (Other)
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432020AP000014

County Court for the Nineteenth Judicial Circuit, Martin County
432018MM002406

Parties

Name PETER MURRAY LLC
Role Appellant
Status Active
Representations Public Defender-P.B., Paul Edward Petillo
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Daryl Isenhower
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-12
Type Order
Subtype Order on Filing Fee
Description Order to Pay Filing Fee - Transfer ~ Upon consideration of the clerk of the lower tribunal’s notification that appellant(s) did not pay the filing fee or obtain a waiver of the filing fee before this case was transferred from the circuit court, it is ORDERED that, within twenty (20) days from the date of this order, appellant(s) shall pay the outstanding filing fee to the clerk of the lower tribunal, or obtain a waiver of the filing fee from the clerk of the lower tribunal. 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 clerk of the lower tribunal shall advise this court as to whether appellant(s) resolved the filing fee upon the expiration of the time frame set forth above.**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 resolved.
Docket Date 2023-10-18
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2021-02-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Peter Murray
Docket Date 2021-02-17
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 17, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-02-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-02-12
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of Peter Murray
Docket Date 2021-01-29
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellant’s January 28, 2021 motion to withdraw the motion to supplement the record and toll time is granted. Appellant’s January 27, 2021 motion is considered withdrawn.
Docket Date 2021-01-28
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of Peter Murray
Docket Date 2021-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Peter Murray
Docket Date 2021-01-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time ~ **WITHDRAWN**
On Behalf Of Peter Murray
Docket Date 2021-01-26
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2021-01-25
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE - CD ROM
On Behalf Of Clerk - Martin
Docket Date 2021-01-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 518 PAGES
On Behalf Of Clerk - Martin
Docket Date 2021-01-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Martin
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-08
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of Peter Murray
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description WV:Waived
PETER MURRAY VS STATE OF FLORIDA 4D2019-2967 2019-09-20 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
18-0019 AP

Circuit Court for the Nineteenth Judicial Circuit, Martin County
18-002406 MM

Parties

Name PETER MURRAY LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-17
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied.GERBER, FORST and KUNTZ, JJ., concur.
Docket Date 2019-12-17
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ ORDERED that Petitioner's December 10, 2019 motion for extension of time to file an amended initial brief is denied. The "Initial Brief" filed by Petitioner on December 9, 2019 is treated as his petition for writ of certiorari.
Docket Date 2019-12-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ "INITIAL BRIEF"
On Behalf Of Peter Murray
Docket Date 2019-12-09
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 Peter Murray
Docket Date 2019-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that Petitioner's November 5, 2019 motion for extension of time is granted in part. The time for petitioner to file a petition for second-tier certiorari and appendix is extended thirty (30) days from the date of this order. Absent extraordinary circumstances, no further extensions will be granted.
Docket Date 2019-11-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Peter Murray
Docket Date 2019-10-22
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's October 21, 2019 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service is incomplete. You are notified of the requirement to serve the Attorney General’s Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General’s Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General’s Office within fifteen (15) days from the date of this order.
Docket Date 2019-10-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **STRICKEN**
On Behalf Of Peter Murray
Docket Date 2019-10-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing an Affidavit of Indigency, and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes.
Docket Date 2019-10-01
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCE STATUS.
On Behalf Of Peter Murray
Docket Date 2019-09-23
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-09-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2019-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **AMENDED**
Docket Date 2019-09-20
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-09-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Peter Murray
PETER MURRAY VS STATE OF FLORIDA 4D2016-3363 2016-09-30 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
16-90 CF

Parties

Name PETER MURRAY LLC
Role Appellant
Status Active
Representations Public Defender-S.L., Public Defender-Martin
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2016-10-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se criminal appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court.If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within thirty (30) days from the date of this order. A Notice of Compliance that you have applied for indigent status must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 circuit court clerk's determination of indigent status is filed.
Docket Date 2016-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-09-30
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Peter Murray

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-20
Florida Limited Liability 2021-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State