Search icon

KEVIN MURPHY LLC - Florida Company Profile

Company Details

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

KEVIN MURPHY 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 Sep 2024 (6 months ago)
Document Number: L24000404630
Address: 149 FOREST LANE, CRAWFORDVILLE, FL, 32327, US
Mail Address: 149 FOREST LANE, CRAWFORDVILLE, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY KEVIN Manager 149 FOREST LANE, CRAWFORDVILLE, FL, 32327
STRICKLAND VICKI Agent 149 FOREST LANE, CRAWFORDVILLE, FL, 32327

Court Cases

Title Case Number Docket Date Status
KEVIN MURPHY VS CORNERSTONE CUSTOM FLOORING, LLC 2D2022-0558 2022-02-22 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Sarasota County
2021 SC 006287 NC

Parties

Name KEVIN MURPHY LLC
Role Appellant
Status Active
Name CORNERSTONE CUSTOM FLOORING LLC
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-23
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-05-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF DISMISSAL WITH PREJUDICE
On Behalf Of KEVIN MURPHY
Docket Date 2022-05-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-05-13
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant's motion for reinstatement is granted. This court's March 24, 2022, order is vacated; and the February 23, 2022, order to show cause is discharged. The case is reinstated. Within twenty days from the date of this order, Appellant shall satisfy this court's February 23, 2022, fee order or the case will be dismissed without further notice.
Docket Date 2022-04-27
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ PS KEVIN MURPHY
On Behalf Of KEVIN MURPHY
Docket Date 2022-04-21
Type Order
Subtype Order
Description Miscellaneous Order ~ This case was dismissed based on Appellant's failure to provide a copy of the order appealed as required by this court's February 23, 2022, order to show cause. Within ten days from the date of this order, Appellant shall file in this court a copy of the order appealed. The motion for reinstatement remains pending.
Docket Date 2022-04-20
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ Appellant's motion for reinstatement is granted. This court's March 24, 2022, order is vacated; and the February 23, 2022, order to show cause is discharged. The case is reinstated. Within twenty days from the date of this order, Appellant shall satisfy this court's February 23, 2022, fee order or the case will be dismissed without further notice.
On Behalf Of KEVIN MURPHY
Docket Date 2022-04-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of KEVIN MURPHY
Docket Date 2022-04-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-03-24
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ *vacated-see 5/13 order.*This appeal is dismissed based on Appellant's failure to respond to this court's February 23, 2022, order to show cause.
Docket Date 2022-03-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, BLACK, AND LABRIT
Docket Date 2022-02-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2022-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KEVIN MURPHY
Docket Date 2022-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-22
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
KEVIN MURPHY VS CADDY CARTS, INC. 2D2017-3555 2017-08-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
17-CA-2734

Parties

Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name KEVIN MURPHY LLC
Role Appellant
Status Active
Name CADDY CARTS, INC.
Role Appellee
Status Active
Representations PAUL A. RYAN, ESQ.

Docket Entries

Docket Date 2018-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s motion for extension of time to file appendices is granted.
Docket Date 2018-03-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of KEVIN MURPHY
Docket Date 2018-02-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE APPENDICES
On Behalf Of KEVIN MURPHY
Docket Date 2018-02-23
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
Docket Date 2018-02-15
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of CADDY CARTS, INC.
Docket Date 2018-02-07
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Records are not transmitted in appeals of non-final orders unless ordered by the appellate court and Appellant has not provided an appendix with the initial brief as required. Fla. R. App. P. 9.130(d)-(e). Within ten days from this order, Appellant and Appellee shall furnish to this court appendices containing the "portions of the record deemed necessary to an understanding of the issues presented." Fla. R. App. P. 9.220(a).
Docket Date 2018-01-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KEVIN MURPHY
Docket Date 2017-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved January 12, 2018.
Docket Date 2017-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KEVIN MURPHY
Docket Date 2017-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for an extension of time to serve the answer brief is granted to the extent that the answer brief filed on December 5, 2017, is accepted as timely filed. Appellant may serve the reply brief within 20 days of the date of this order.
Docket Date 2017-12-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CADDY CARTS, INC.
Docket Date 2017-11-27
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DIRECTIONS TO CLERK
On Behalf Of CADDY CARTS, INC.
Docket Date 2017-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CADDY CARTS, INC.
Docket Date 2017-11-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KEVIN MURPHY
Docket Date 2017-10-26
Type Order
Subtype Order on Motion To Dismiss
Description deny motion to dismiss; IB 20 days ~ Appellee's motion to dismiss is denied. Appellant's motion for an extension of time to serve the initial brief is granted, and the initial brief shall be served by November 20, 2017. Failure to timely file the initial brief will subject this appeal to dismissal for failure to prosecute.
Docket Date 2017-10-25
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 KEVIN MURPHY
Docket Date 2017-10-25
Type Order
Subtype Order on Motion To Dismiss
Description deny motion to dismiss; IB 20 days ~ Appellee's motion to dismiss is denied. The initial brief shall be served within 20 days or this appeal will be at risk of dismissal without further notice.***AMENDED - SEE 10/26/17 AMENDED ORDER***
Docket Date 2017-10-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CADDY CARTS, INC.
Docket Date 2017-10-03
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2017-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NON CERTIFIED COPY OF NOA
On Behalf Of KEVIN MURPHY
Docket Date 2017-08-31
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2017-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KEVIN MURPHY
Docket Date 2017-08-30
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
Florida Limited Liability 2024-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9116088910 2021-05-12 0491 PPP 11238 Stanley Steamer Ln, Jacksonville, FL, 32246-0546
Loan Status Date 2022-12-17
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5625
Loan Approval Amount (current) 5625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32246-0546
Project Congressional District FL-05
Number of Employees 1
NAICS code 811198
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1244538607 2021-03-13 0491 PPP 7583 SW County Road 143, Jasper, FL, 32052-5507
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 470734
Servicing Lender Name Farm Credit of South Florida, ACA
Servicing Lender Address 11903 Southern Boulevard Suite 200, Royal Palm, FL, 33411
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jasper, HAMILTON, FL, 32052-5507
Project Congressional District FL-03
Number of Employees 1
NAICS code 111130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 470734
Originating Lender Name Farm Credit of South Florida, ACA
Originating Lender Address Royal Palm, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20976.59
Forgiveness Paid Date 2021-11-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1542014 Intrastate Non-Hazmat 2006-08-14 - - 1 1 Auth. For Hire
Legal Name KEVIN MURPHY
DBA Name -
Physical Address 8341 SANDS POINTE BLVD STE 208B, TAMARAC, FL, 33321, US
Mailing Address 8341 SANDS POINTE BLVD STE 208B, TAMARAC, FL, 33321, US
Phone (954) 366-8011
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: Florida Department of State