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