Search icon

PATRICK MURPHY PLLC - Florida Company Profile

Company Details

Entity Name: PATRICK MURPHY PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATRICK MURPHY PLLC 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: 13 May 2024 (a year ago)
Document Number: L24000221926
Address: 11192 ROZ WAY, OXFORD, FL, 34484
Mail Address: 11192 ROZ WAY, OXFORD, FL, 34484
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANIBAL VAZQUEZ PLLC Agent -
MURPHY PATRICK Manager 11192 ROZ WAY, OXFORD, FL, 34484

Court Cases

Title Case Number Docket Date Status
PATRICK MURPHY VS STATE OF FLORIDA 2D2015-4156 2015-09-22 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
05-4594CFAWS

Parties

Name PATRICK MURPHY PLLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-03-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-10-09
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2015-09-30
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2015-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PATRICK MURPHY
Docket Date 2015-09-22
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-09-22
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY RECORD
On Behalf Of PASCO CLERK
PATRICK MURPHY VS STATE OF FLORIDA 2D2012-5046 2012-10-04 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 94-02449 CFANO

Parties

Name PATRICK MURPHY PLLC
Role Appellant
Status Active
Representations DEANA K. MARSHALL, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-10-26
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2012-10-04
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2012-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PATRICK MURPHY

Documents

Name Date
ANNUAL REPORT 2025-01-30
Florida Limited Liability 2024-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5749268504 2021-03-01 0491 PPP 7062 Edgeworth Dr, Orlando, FL, 32819-4729
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4290
Loan Approval Amount (current) 4290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-4729
Project Congressional District FL-10
Number of Employees 1
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4311.16
Forgiveness Paid Date 2021-08-31
3242919006 2021-05-18 0491 PPS 7062 Edgeworth Dr, Orlando, FL, 32819-4729
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5430
Loan Approval Amount (current) 5430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-4729
Project Congressional District FL-10
Number of Employees 1
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5469.13
Forgiveness Paid Date 2022-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State