Entity Name: | MOOSE INVESTMENTS OF TAMPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOOSE INVESTMENTS OF TAMPA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Dec 2007 (17 years ago) |
Document Number: | L07000122357 |
FEI/EIN Number |
261543892
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9625 WES KEARNEY WAY, ATTN: JIM REED, RIVERVIEW, FL, 33578, US |
Mail Address: | 9625 WES KEARNEY WAY, ATTN: JIM REED, RIVERVIEW, FL, 33578, US |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEARNEY CLAYTON | Manager | 9625 WES KEARNEY WAY, RIVERVIEW, FL, 33578 |
KEARNEY CHARLES W | Manager | 9625 WES KEARNEY WAY, RIVERVIEW, FL, 33578 |
Reed James M | Manager | 3011 W Mason St., Tampa, FL, 33629 |
REED JAMES M | Agent | 9625 WES KEARNEY WAY, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-08 | 9625 WES KEARNEY WAY, ATTN: JIM REED, RIVERVIEW, FL 33578 | - |
CHANGE OF MAILING ADDRESS | 2015-04-08 | 9625 WES KEARNEY WAY, ATTN: JIM REED, RIVERVIEW, FL 33578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-20 | 9625 WES KEARNEY WAY, RIVERVIEW, FL 33578 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOOSE INVESTMENTS OF TAMPA, LLC VS LARRY S. HYMAN, ET AL | 2D2020-2172 | 2020-07-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MOOSE INVESTMENTS OF TAMPA, LLC |
Role | Appellant |
Status | Active |
Representations | EDWARD WILLIAM COLLINS, ESQ. |
Name | FLORIDA TRUCKING CO., INC. |
Role | Appellee |
Status | Active |
Name | TRAVELERS CASUALTY & SURETY COMPANY OF AMERICA |
Role | Appellee |
Status | Active |
Name | PINE CONE MANAGEMENT, LLC |
Role | Appellee |
Status | Active |
Name | REGIONS BANK |
Role | Appellee |
Status | Active |
Name | FLORIDA EQUIPMENT CO., LLC |
Role | Appellee |
Status | Active |
Name | KEARNEY CONSTRUCTION CO., INC. |
Role | Appellee |
Status | Active |
Name | LARRY S. HYMAN |
Role | Appellee |
Status | Active |
Representations | ALBERTA L. ADAMS, ESQ., MATTHEW G. DAVIS, ESQ. |
Name | BRIAN W. SEEGER |
Role | Appellee |
Status | Active |
Name | KEARNEY CONSTRUCTION CO., LLC |
Role | Appellee |
Status | Active |
Name | THE LAW OFFICE OF WILLIAM COLLINS, P.A. |
Role | Appellee |
Status | Active |
Name | BING CHARLES W. KEARNEY, JR. |
Role | Appellee |
Status | Active |
Name | HON. CAROLINE TESCHE ARKIN |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-05-14 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ **WITHDRAWN SEE ORDER DATED 5/14/2021** |
Docket Date | 2021-05-14 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ In light of the voluntary dismissal of this case on May 12, 2021, the PCA dated May 14, 2021, is withdrawn. |
Docket Date | 2021-05-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal of appeal filed May 7, 2021, is treated as a notice of voluntary dismissal and is granted. The appeal is dismissed. |
Docket Date | 2021-05-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-05-12 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2021-05-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF CASE SETTLEMENT ANDJOINT STIPULATION FOR VOLUNTARY DISMISSAL |
On Behalf Of | MOOSE INVESTMENTS OF TAMPA, LLC |
Docket Date | 2021-01-28 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | MOOSE INVESTMENTS OF TAMPA, LLC |
Docket Date | 2021-01-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 20 - RB DUE 1/28/21 |
On Behalf Of | MOOSE INVESTMENTS OF TAMPA, LLC |
Docket Date | 2020-12-09 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | LARRY S. HYMAN |
Docket Date | 2020-12-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ SECOND SUPPLEMENTAL NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF (Correcting deficiencies identified in Clerk's December 1, 2020 Order) 19 - AB DUE 12/11/20 |
On Behalf Of | LARRY S. HYMAN |
Docket Date | 2020-12-01 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The stipulations for extension of time submitted by Appellee, Travelers Casualty & Surety Co. of America, on October 29, 2020, and November 30, 2020, are stricken. The number of days in the extension and the answer brief's due date do not correspond based on the October 23, 2020, service date of the initial brief. |
Docket Date | 2020-11-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time |
On Behalf Of | LARRY S. HYMAN |
Docket Date | 2020-10-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 22 - AB DUE 12/4/20 |
On Behalf Of | LARRY S. HYMAN |
Docket Date | 2020-10-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | MOOSE INVESTMENTS OF TAMPA, LLC |
Docket Date | 2020-09-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ TESCHE ARKIN - REDACTED - 1130 PAGES |
Docket Date | 2020-09-22 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ NOTICE OF NON-PAYMENT |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2020-09-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - IB DUE 10/23/20 |
On Behalf Of | MOOSE INVESTMENTS OF TAMPA, LLC |
Docket Date | 2020-08-13 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | MOOSE INVESTMENTS OF TAMPA, LLC |
Docket Date | 2020-07-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2020-07-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-07-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-07-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | MOOSE INVESTMENTS OF TAMPA, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-07-17 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-15 |
AMENDED ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State