Search icon

ROBERT MURRAY, LLC - Florida Company Profile

Company Details

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

ROBERT 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: 14 Jul 2021 (4 years ago)
Date of dissolution: 26 Jan 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2022 (3 years ago)
Document Number: L21000321618
Address: 1425 GULF OF MEXICO DRIVE, UNIT 207D, LONGBOAT KEY, FL, 34228, US
Mail Address: 1425 GULF OF MEXICO DRIVE, UNIT 207D, LONGBOAT KEY, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY ROBERT A Manager 1425 GULF OF MEXICO DRIVE, UNIT 207D, LONGBOAT KEY, FL, 34228
MURRAY ROBERT A Agent 1425 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-01-26 - -

Court Cases

Title Case Number Docket Date Status
JOHN WELTON and KELLY WELTON VS ROBERT MURRAY 4D2016-0704 2016-03-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312014CA000522

Parties

Name JOHN WELTON
Role Appellant
Status Active
Representations JEFFREY L. ALEXANDER
Name KELLY WELTON
Role Appellant
Status Active
Name ROBERT MURRAY, LLC
Role Appellee
Status Active
Representations JACK L. PLATT, BRUCE W. JACOBUS
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that appellants' March 9, 2016 motion for extension of time to file a petition for writ of certiorari is denied. See generally Smith v. Smith, 903 So. 2d 1044, 1045 (Fla. 5th DCA 2005) (¿the time for taking an appeal is jurisdictional and cannot be altered by the agreement of the parties.¿). Further ORDERED that this appeal is dismissed for lack of jurisdiction. The partial summary judgment on appeal adjudicates a choice of law issue, not a personal jurisdiction or forum non-conveniens issue. Thus, it is not appealable pursuant to Florida Rules of Appellate Procedure 9.130(a)(3)(C)(i) or (ix). Additionally, it is not a final order. It only determines a choice of law issue, and does not finally adjudicate the claims below. Judicial labor is still required. Dismissal is without prejudice to appellants to appeal from a final judgment. GROSS, DAMOORGIAN and KLINGENSMITH, JJ., concur.
Docket Date 2016-04-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-03-14
Type Response
Subtype Response
Description Response ~ JURISDICTIONAL STATEMENT
On Behalf Of JOHN WELTON
Docket Date 2016-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (DENIED)
On Behalf Of JOHN WELTON
Docket Date 2016-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-04
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order denying a motion for summary judgment is an appealable order; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2016-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN WELTON
Docket Date 2016-03-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Voluntary Dissolution 2022-01-26
Florida Limited Liability 2021-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1202288704 2021-03-26 0455 PPP 3475 Fort Denaud Rd, Fort Denaud, FL, 33935-9633
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8807.07
Loan Approval Amount (current) 8807.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16930
Servicing Lender Name First Bank
Servicing Lender Address 300 E Sugarland Hwy, CLEWISTON, FL, 33440-3124
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Denaud, HENDRY, FL, 33935-9633
Project Congressional District FL-18
Number of Employees 1
NAICS code 111320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 16930
Originating Lender Name First Bank
Originating Lender Address CLEWISTON, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8877.28
Forgiveness Paid Date 2022-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State