Search icon

THE LAW OFFICE OF DANA Y. MOORE, LLC - Florida Company Profile

Company Details

Entity Name: THE LAW OFFICE OF DANA Y. MOORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LAW OFFICE OF DANA Y. 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: 25 Oct 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000104088
FEI/EIN Number 205772003

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

Address: 3041 CYPRESS GARDENS RD, WINTER HAVEN, FL, 33884, US
Mail Address: 3041 CYPRESS GARDENS RD, WINTER HAVEN, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE DANA E Agent 3041 CYPRESS GARDENS ROAD, WINTER HAVEN, FL, 33884
MOORE DANA Y Managing Member 2051 RYAN WAY, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2014-01-29 3041 CYPRESS GARDENS RD, WINTER HAVEN, FL 33884 -
CHANGE OF PRINCIPAL ADDRESS 2011-11-06 3041 CYPRESS GARDENS RD, WINTER HAVEN, FL 33884 -
REGISTERED AGENT ADDRESS CHANGED 2011-11-06 3041 CYPRESS GARDENS ROAD, WINTER HAVEN, FL 33884 -
CANCEL ADM DISS/REV 2009-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-01-05 MOORE, DANA ESQ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000362159 TERMINATED 1000000160143 POLK 2010-02-11 2030-02-24 $ 1,093.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-01-29
ANNUAL REPORT 2011-11-06
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State