Search icon

STEPHANIE L. MURPHY, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STEPHANIE L. MURPHY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Dec 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2012 (13 years ago)
Document Number: P07000130541
FEI/EIN Number 900357578
Address: 2127 Ringling Blvd., SARASOTA, FL, 34237, US
Mail Address: 2127 RINGLING BLVD., SUITE 102, SARASOTA, FL, 34237, US
ZIP code: 34237
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY STEPHANIE LESQ. President 2127 Ringling Blvd., SARASOTA, FL, 34237
MURPHY KEVIN MEsq. Vice President 2127 RINGLING BLVD., SARASOTA, FL, 34237
MURPHY STEPHANIE LEsq. Agent 2127 RINGLING BLVD., SARASOTA, FL, 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000036857 THE MURPHY LAW GROUP EXPIRED 2014-04-14 2024-12-31 - 2127 RINGLING BLVD., SUITE 102, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-12 2127 Ringling Blvd., SUITE 102, SARASOTA, FL 34237 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 2127 RINGLING BLVD., SUITE 102, SARASOTA, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-28 2127 Ringling Blvd., SUITE 102, SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 2015-04-22 MURPHY, STEPHANIE L, Esq. -
REINSTATEMENT 2012-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-09-06
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18802.00
Total Face Value Of Loan:
18802.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18802.00
Total Face Value Of Loan:
18802.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18802.00
Total Face Value Of Loan:
18802.00
Date:
2017-12-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2017-12-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$18,802
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$18,949.28
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $18,799
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$18,802
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$19,010.39
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $18,802

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State