Search icon

CHARLES T. MOORE, LLC

Company Details

Entity Name: CHARLES T. MOORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 02 Jan 2004 (21 years ago)
Date of dissolution: 12 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2018 (7 years ago)
Document Number: L04000002085
FEI/EIN Number 59-2321242
Address: 5939 Broken Bow Ln., PORT ORANGE, FL 32127
Mail Address: 5939 Broken Bow Ln., PORT ORANGE, FL 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE, CHARLES T Agent 5939 Broken Bow Ln., PORT ORANGE, FL 32127

Manager

Name Role Address
MOORE, CHARLES T Manager 5939 Broken Bow Ln., PORT ORANGE, FL 32127

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-01 5939 Broken Bow Ln., PORT ORANGE, FL 32127 No data
CHANGE OF MAILING ADDRESS 2013-02-01 5939 Broken Bow Ln., PORT ORANGE, FL 32127 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-01 5939 Broken Bow Ln., PORT ORANGE, FL 32127 No data

Court Cases

Title Case Number Docket Date Status
CHARLES T. MOORE, ESQ. VS ESTATE OF FLAIRE MAE ALBEE, BY MARY BENZENHAFER, PENNY A. COFFEY, LISA HOGAN, CHRISTINA FOX AND JEFFREY LINDWAY 5D2017-2242 2017-07-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-31984-CICI

Parties

Name CHARLES T. MOORE, LLC
Role Appellant
Status Active
Name JEFFREY LINDWAY
Role Appellee
Status Active
Name ESTATE OF FLAIRE MAE ALBEE
Role Appellee
Status Active
Representations Michael Farrar
Name PENNY A. COFFEY
Role Appellee
Status Active
Name CHRISTINA FOX
Role Appellee
Status Active
Name LISA HOGAN
Role Appellee
Status Active
Name MARY BENZENHAFER
Role Appellee
Status Active
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-02-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-11-07
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
Docket Date 2017-10-28
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of ESTATE OF FLAIRE MAE ALBEE
Docket Date 2017-10-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ESTATE OF FLAIRE MAE ALBEE
Docket Date 2017-10-28
Type Record
Subtype Appendix
Description Appendix ~ TO MOT ATTY FEES
On Behalf Of ESTATE OF FLAIRE MAE ALBEE
Docket Date 2017-10-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 14 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-10-17
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 11/6
Docket Date 2017-10-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ESTATE OF FLAIRE MAE ALBEE
Docket Date 2017-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-09-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 671 PGS. EFILED
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-07-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2017-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF FLAIRE MAE ALBEE
Docket Date 2017-07-18
Type Notice
Subtype Designation to the Court Reporter
Description Designation to the Court Reporter
Docket Date 2017-07-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ PS CHARLES T. MOORE, ESQ. 301086
On Behalf Of CHARLES T. MOORE
Docket Date 2017-07-14
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-07-14
Type Response
Subtype Response
Description RESPONSE
On Behalf Of ESTATE OF FLAIRE MAE ALBEE
Docket Date 2017-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/13/17
On Behalf Of CHARLES T. MOORE
Docket Date 2017-07-14
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2017-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-06-19

Date of last update: 30 Jan 2025

Sources: Florida Department of State