Search icon

FLORIDA BUSINESS TRANSFER SPECIALISTS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA BUSINESS TRANSFER SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA BUSINESS TRANSFER SPECIALISTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 19 Dec 2003 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Sep 2007 (18 years ago)
Document Number: P03000155666
FEI/EIN Number 020713423

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

Address: 2420 N. CRSTAL LAKE DRIVE, SUITE 100, LAKELAND, FL, 33801
Mail Address: 2420 N. CRSTAL LAKE DRIVE, SUITE 100, LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUFRESNE CELINE President 333 THORNHILL ESTATES CT, WINTER HAVEN, FL, 33880
BOULAIS LUC Vice President 2420 N. CRSTAL LAKE DRIVE, LAKELAND, FL, 33801
Dufresne Celine Agent 2420 N CRYSTAL LAKE DR, LAKELAND, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000044404 MURPHY BUSINESS & FIANNCIAL SERVICES ACTIVE 2023-04-06 2028-12-31 - 2420 N CRYSTAL LAKE DR #100, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-12 Dufresne, Celine -
CHANGE OF MAILING ADDRESS 2009-02-06 2420 N. CRSTAL LAKE DRIVE, SUITE 100, LAKELAND, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-19 2420 N CRYSTAL LAKE DR, SUITE 100, LAKELAND, FL 33801 -
AMENDMENT AND NAME CHANGE 2007-09-20 FLORIDA BUSINESS TRANSFER SPECIALISTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2007-09-20 2420 N. CRSTAL LAKE DRIVE, SUITE 100, LAKELAND, FL 33801 -

Court Cases

Title Case Number Docket Date Status
Murphy Business & Financial Services, LLC and Florida Business Transfer Specialists, Inc., Appellant(s) v. Bayside Holdings, LLC, Uta Holdings, LLC and Bradenton Tennis Center, LLC, Appellee(s). 2D2024-2607 2024-11-12 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2022-CA-3541

Parties

Name MURPHY BUSINESS & FINANCIAL SERVICES LLC
Role Appellant
Status Active
Representations Lydia Sturgis Zbrzeznj, Nicholas Thaddeus Zbrzeznj
Name FLORIDA BUSINESS TRANSFER SPECIALISTS, INC.
Role Appellant
Status Active
Representations Daniel Fredrick Pilka
Name BAYSIDE HOLDINGS LLC
Role Appellee
Status Active
Representations Morgan Ray Bentley, Ashley Elizabeth Gaillard, David Appleman Wallace
Name UTA HOLDINGS LLC
Role Appellee
Status Active
Name BRADENTON TENNIS CENTER LLC
Role Appellee
Status Active
Name Hon. David Ryan Felix
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bayside Holdings, LLC
Docket Date 2024-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-12
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Murphy Business & Financial Services, LLC
Docket Date 2024-12-18
Type Record
Subtype Record on Appeal Redacted
Description 490 PAGES
Docket Date 2024-12-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Murphy Business & Financial Services, LLC
View View File
Docket Date 2024-12-02
Type Response
Subtype Response
Description APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Murphy Business & Financial Services, LLC
Docket Date 2024-11-27
Type Order
Subtype Order on Motion For Substitution of Counsel
Description The firm of Southern Atlantic Law Group, PLLC, is substituted as Appellant's counsel of record and Attorney Daniel F. Pilka is relieved of further appellate responsibilities.
View View File
Docket Date 2024-11-26
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Murphy Business & Financial Services, LLC
Docket Date 2024-11-12
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9936828401 2021-02-18 0455 PPS 2420 N Crystal Lake Dr Ste 100, Lakeland, FL, 33801-6205
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33977
Loan Approval Amount (current) 33977
Undisbursed Amount 0
Franchise Name Murphy Business & Financial Corporation
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33801-6205
Project Congressional District FL-18
Number of Employees 3
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34264.65
Forgiveness Paid Date 2021-12-28
8790917105 2020-04-15 0455 PPP 2420 N CRYSTAL LAKE DR STE 100, LAKELAND, FL, 33801
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33092
Loan Approval Amount (current) 33092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33801-0001
Project Congressional District FL-18
Number of Employees 3
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33455.04
Forgiveness Paid Date 2021-05-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State