Search icon

MIKE MOORE CO., LLC - Florida Company Profile

Company Details

Entity Name: MIKE MOORE CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIKE MOORE CO., 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: 16 Dec 2004 (20 years ago)
Date of dissolution: 15 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2012 (13 years ago)
Document Number: L04000091128
FEI/EIN Number 202097178

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

Address: 4701 OAKFAIR BLVD, TAMPA, FL, 33601
Mail Address: 2232 JEFFREY LANE, TALBOTT, TN, 37877
ZIP code: 33601
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE MICHAEL A Managing Member 2232 JEFFREY LANE, TALBOTT, TN, 37877
MOORE MICHAEL A Agent 4701 OAKFAIR BLVD, TAMPA, FL, 33601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08064900235 ROCK HILL RANCH EXPIRED 2008-03-04 2013-12-31 - 1 MAPLEWOOD AVE, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-09 4701 OAKFAIR BLVD, TAMPA, FL 33601 -
CHANGE OF MAILING ADDRESS 2008-04-09 4701 OAKFAIR BLVD, TAMPA, FL 33601 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-09 4701 OAKFAIR BLVD, TAMPA, FL 33601 -

Court Cases

Title Case Number Docket Date Status
CITY OF NAPLES, CHRISTOPHER S. CLISSOLD, STEVEN KOFSKY, MIKE MOORE AND ADAM P. NADELMAN VS STEPHEN MC INERNY, ET AL 2D2019-2087 2019-06-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-CA-001840-0001-XX

Parties

Name CITY OF NAPLES LLC
Role Appellant
Status Active
Representations JAMES D. FOX, ESQ., CHRISTOPHER D. DONOVAN, ESQ.
Name MIKE MOORE CO., LLC
Role Appellant
Status Active
Name STEPHEN MC INERNY
Role Appellee
Status Active
Representations MICHAEL C. SHUE, ESQ., RICHARD SIWICA, ESQ., KEVIN W. CREWS, ESQ., PETER HUY, ESQ., NICHOLAS WOLFMEYER, ESQ.
Name PROFESSIONAL FIREFIGHTERS OF NAPLES IAFF LOCAL 2174
Role Appellee
Status Active
Name DANIEL ZUNZUNEGUI
Role Appellee
Status Active
Name SAMUEL J. SAAD, I I I
Role Appellee
Status Active
Name MARVIN L. EASTON
Role Appellee
Status Active
Name MICHAEL D. NICHOLS
Role Appellee
Status Active
Name GERALD A. PECAR
Role Appellee
Status Active
Name DEAN S. HOMAN
Role Appellee
Status Active
Name PETER DIMARIA
Role Appellee
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name CHRISTOPHER CLISSOLD
Role Appellant
Status Active
Name STEVEN KOFSKY
Role Appellant
Status Active
Name ADAM P. NADELMAN
Role Appellant
Status Active
Name COREY J. ADAMSKY
Role Appellee
Status Active

Docket Entries

Docket Date 2019-06-19
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPELLANTS' APPENDIX TO SHOW-CAUSE ORDER
On Behalf Of CITY OF NAPLES
Docket Date 2019-06-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO SHOW-CAUSE ORDER
On Behalf Of CITY OF NAPLES
Docket Date 2019-06-18
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 CITY OF NAPLES
Docket Date 2019-06-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CITY OF NAPLES
Docket Date 2019-11-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-10-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, LaRose, and Smith
Docket Date 2019-10-10
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal - Lack of Jurisdiction ~ Having reviewed the appellants' response to this court's order to show cause, the court dismisses this appeal for want of jurisdiction under either Florida Rule of Appellate Procedure 9.130(a)(3)(C)(x), (xi) or rule 9.100.
Docket Date 2019-07-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellee filed by Attorney Peter Huy is granted. Attorney Huy and the Kramer Huy P.A. firm shall have no further responsibilities in this appeal. The appellee, Stephen Mc Inerny, shall proceed pro se, without prejudice to retaining new counsel. Stephen Mc Inerny shall reply, pro se or by counsel, to the appellants' response to this court's order to show cause within 30 days of the date of this order.
Docket Date 2019-06-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of STEPHEN MC INERNY
Docket Date 2019-06-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON DEFENDANT'S MOTION TO DISMISS
On Behalf Of CITY OF NAPLES
Docket Date 2019-06-03
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2019-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CITY OF NAPLES
Docket Date 2019-06-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-04
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ The order on appeal states in part that the motion to dismiss counts 2-5 is denied "because there are issues of material fact" regarding immunity. Appellants shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-03-15
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-17
Florida Limited Liability 2004-12-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State