Entity Name: | MD MOORE JR & ASSOCIATES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Mar 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L07000024460 |
FEI/EIN Number | 208566303 |
Address: | 1421 Stockbridge Lane, Saint Augustine, FL, 32084, US |
Mail Address: | 1421 Stockbridge Lane, Saint Augustine, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MD MOORE JR & ASSOCIATES LLC 401(K) PROFIT SHARING PLAN & TRUST | 2016 | 208566303 | 2019-04-05 | MD MOORE JR & ASSOCIATES LLC | 2 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-04-05 |
Name of individual signing | MICHAEL MOORE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2010-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 3867600079 |
Plan sponsor’s address | PO BOX 1895, ORMOND BEACH, FL, 321751895 |
Signature of
Role | Plan administrator |
Date | 2016-06-23 |
Name of individual signing | MICHAEL D MOORE JR. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2010-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 3867600079 |
Plan sponsor’s address | PO BOX 1895, ORMOND BEACH, FL, 321751895 |
Signature of
Role | Plan administrator |
Date | 2015-07-07 |
Name of individual signing | CYNTHIA MOORE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2010-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 3867600079 |
Plan sponsor’s address | 2032 JOHN ANDERSON DR, ORMOND BEACH, FL, 321760000 |
Signature of
Role | Plan administrator |
Date | 2014-06-10 |
Name of individual signing | CYNTHIA F MOORE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2010-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 3867600079 |
Plan sponsor’s address | 2032 JOHN ANDERSON DR, ORMOND BEACH, FL, 321760000 |
Signature of
Role | Plan administrator |
Date | 2013-07-15 |
Name of individual signing | MD MOORE JR ASSOCIATES LLC |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MOORE MICHAEL DJr. | Agent | 1421 Stockbridge lane, St. Augustine, FL, 32084 |
Name | Role | Address |
---|---|---|
MOORE MICHAEL DJr. | President | 1421 Stockbridge Lane, Saint Augustine, FL, 32084 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000155106 | MOORE & ASSOCIATES | EXPIRED | 2009-09-14 | 2014-12-31 | No data | 5217 FOREST EDGE CT, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-01 | 1421 Stockbridge Lane, Saint Augustine, FL 32084 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-01 | 1421 Stockbridge Lane, Saint Augustine, FL 32084 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-16 | 1421 Stockbridge lane, St. Augustine, FL 32084 | No data |
REGISTERED AGENT NAME CHANGED | 2016-02-10 | MOORE, MICHAEL D, Jr. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-01-07 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-06-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State