Search icon

MICHAEL W. MOORE, LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL W. MOORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL W. MOORE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Feb 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L04000009279
FEI/EIN Number 352226042

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

Address: 1705 MINK DRIVE, APOPKA, FL, 32703, US
Mail Address: 1705 MINK DRIVE, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE MICHAEL W Managing Member 1705 MINK DRIVE, APOPKA, FL, 32703
MOORE MICHAEL W Agent 1705 MINK DRIVE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2005-02-01 1705 MINK DRIVE, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-01 1705 MINK DRIVE, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2005-02-01 1705 MINK DRIVE, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2005-02-01 MOORE, MICHAEL W -

Documents

Name Date
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-05
REINSTATEMENT 2011-01-20
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5402707401 2020-05-12 0455 PPP 2645 S BAYSHORE DR STE 702, MIAMI, FL, 33133-5434
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2337
Loan Approval Amount (current) 2337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33133-5434
Project Congressional District FL-27
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2364.33
Forgiveness Paid Date 2021-08-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State