Search icon

DAVID MOORE, LLC - Florida Company Profile

Company Details

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

DAVID 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: 24 Apr 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000041297
FEI/EIN Number 262473038

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

Address: 18926 RED BIRD LN., LITHIA, FL, 33547, US
Mail Address: 18926 RED BIRD LN., LITHIA, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE Terra Manager 18926 RED BIRD LN., LITHIA, FL, 33547
Moore Terra Auth 18926 RED BIRD LN., LITHIA, FL, 33547
MOORE TERRA Agent 18926 RED BIRD LN., LITHIA, FL, 33547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000009761 THE FLOOR SOURCE EXPIRED 2018-01-17 2023-12-31 - 18926 RED BIRD LN, LITHIA, FL, 33547
G17000032061 DAVID MOORE, LLC EXPIRED 2017-03-27 2022-12-31 - 18926 RED BIRD LN., LITHIA, FL, 33547
G11000012170 THE FLOOR SOURCE EXPIRED 2011-01-31 2016-12-31 - 634 BARKFIELD ST, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2020-07-22 - -
REGISTERED AGENT NAME CHANGED 2020-07-22 MOORE, TERRA -
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 18926 RED BIRD LN., LITHIA, FL 33547 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-14 18926 RED BIRD LN., LITHIA, FL 33547 -
CHANGE OF MAILING ADDRESS 2016-09-14 18926 RED BIRD LN., LITHIA, FL 33547 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000436024 ACTIVE 1000000932319 HILLSBOROU 2022-09-02 2032-09-14 $ 902.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Court Cases

Title Case Number Docket Date Status
David Moore, Appellant(s) v. State of Florida, Appellee(s). 2D2024-1885 2024-08-13 Open
Classification NOA Final - Circuit Criminal - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
22-CF-1647-NC

Parties

Name DAVID MOORE, LLC
Role Appellant
Status Active
Representations 10th Circuit Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Record
Subtype Record on Appeal Redacted
Description 459 PAGES
On Behalf Of Sarasota Clerk
Docket Date 2024-10-31
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sarasota Clerk
Docket Date 2024-10-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document - COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2024-10-22
Type Order
Subtype Order for Clerk to File Status Report on Record
Description The lower tribunal clerk shall file a status report on record preparation within ten days from the date of this order. If the clerk is unable to serve the record because designated transcripts have not been filed, the clerk shall list the outstanding transcripts and certify service of the status report on the applicable court reporter(s) in addition to the parties.
View View File
Docket Date 2024-09-24
Type Notice
Subtype Notice of Appeal
Description CERTIFIED
On Behalf Of David Moore
Docket Date 2024-09-10
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction. The notice of appeal recites that Appellant intends to appeal the denial of a motion to suppress, which is not an appealable order. If this appeal is in fact one from a judgment and sentence, Appellant shall file an amended notice of appeal, copy to this court, and this filing will discharge Appellant's obligation under this order.
View View File
Docket Date 2024-09-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency and Appoint Public Defender
On Behalf Of Sarasota Clerk
Docket Date 2024-08-13
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order
On Behalf Of Sarasota Clerk
Docket Date 2024-08-13
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction. The notice of appeal recites that Appellant intends to appeal the denial of a motion to suppress, which is not an appealable order. If this appeal is in fact one from a judgment and sentence, Appellant shall file an amended notice of appeal, copy to this court, and this filing will discharge Appellant's obligation under this order.
View View File
Docket Date 2024-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of David Moore
Docket Date 2025-01-03
Type Order
Subtype Order to Serve Brief
Description Appellant's initial brief shall be served within 20 days from the date of this order.
View View File
Docket Date 2024-11-25
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of David Moore
HEIDI MCNANEY-FLINT, M.D. VS PAMELA MOORE AND DAVID MOORE, ETC., ET AL. 4D2013-2807 2013-07-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
07001176CA

Parties

Name HEIDI MCNANEY-FLINT, M.D.
Role Appellant
Status Active
Representations Dinah Stein
Name DAVID MOORE, LLC
Role Appellee
Status Active
Name MARTIN MEMORIAL MEDICAL CENTER, INC.
Role Appellee
Status Active
Name PAMELA MOORE, INC.
Role Appellee
Status Active
Representations Philip M. Burlington, Bard D. Rockenbach, Andrew A. Harris
Name HON. GEORGE A. SHAHOOD, SENIOR JUDGE
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-01-22
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Alex D. Barker, David M. Carter, G. Bruce Hill and Reed Kellner has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-01-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-01-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
Docket Date 2014-01-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of HEIDI MCNANEY-FLINT, M.D.
Docket Date 2013-12-17
Type Record
Subtype Transcript
Description Transcript Received ~ THIRTY-ONE (31) VOLUMES
Docket Date 2013-12-13
Type Record
Subtype Record on Appeal
Description Received Records ~ TWENTY-TWO (22) VOLUMES
Docket Date 2013-11-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the appellant's motion filed November 25, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended twenty (20) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-11-25
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & Brief
On Behalf Of HEIDI MCNANEY-FLINT, M.D.
Docket Date 2013-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PAMELA MOORE
Docket Date 2013-10-03
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including November 4, 2013. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Fla. R. App. P. 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.) FurtherORDERED that this court¿s October 1, 2013, order is hereby vacated.
Docket Date 2013-10-01
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the appellant's motion filed September 27, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended fifteen (15) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-09-30
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2013-09-27
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & Brief
On Behalf Of HEIDI MCNANEY-FLINT, M.D.
Docket Date 2013-08-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Dinah Stein 0098272
Docket Date 2013-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HEIDI MCNANEY-FLINT, M.D.
Docket Date 2013-07-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DAVID MOORE, A.K.A. DAVID SMITH, VS THE STATE OF FLORIDA, 3D2011-0290 2011-02-04 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
91-20192

Parties

Name DAVID MOORE, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name Hon. Leon M. Firtel
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-11-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ remanded
Docket Date 2011-10-12
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
Docket Date 2011-10-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to 3.850 or 3.800 (OG01E) ~ Appellee's motion for an extension of time to file a response is granted to and including December 4, 2011.
Docket Date 2011-09-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2011-08-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to 3.850 or 3.800 (OG01E) ~ Appellee's motion for an extension of time to file a response is granted to and including September 30, 2011.
Docket Date 2011-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-05-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to 3.850 or 3.800 (OG01E)
Docket Date 2011-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-05-04
Type Order
Subtype Order to File Response
Description Order State to Respond (3.850 or 3.800)(OR12D)
Docket Date 2011-04-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID MOORE
Docket Date 2011-03-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID MOORE
Docket Date 2011-02-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3)
Docket Date 2011-02-10
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 DAVID MOORE
Docket Date 2011-02-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID MOORE
Docket Date 2011-02-04
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Documents

Name Date
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-02-13
LC Amendment 2020-07-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2883198809 2021-04-13 0455 PPP 1650 W 14th St, Riviera Beach, FL, 33404-6527
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16274
Loan Approval Amount (current) 16274
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33404-6527
Project Congressional District FL-20
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16343.62
Forgiveness Paid Date 2021-09-27
8006818909 2021-05-11 0455 PPS 1650 W 14th St, Riviera Beach, FL, 33404-6527
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16274
Loan Approval Amount (current) 16274
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33404-6527
Project Congressional District FL-20
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16335.03
Forgiveness Paid Date 2021-09-27
9611828806 2021-04-23 0455 PPP 504 NW 10th St, Hallandale Beach, FL, 33009-2204
Loan Status Date 2023-08-10
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-2204
Project Congressional District FL-25
Number of Employees 1
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4756368906 2021-04-29 0455 PPS 18926 RED LN, LITHIA, FL, 33547
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LITHIA, HILLSBOROUGH, FL, 33547
Project Congressional District FL-16
Number of Employees 1
NAICS code 238330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2903677900 2020-06-12 0491 PPP 9205 Eldridge Road, Spring Hill, FL, 34608-6302
Loan Status Date 2021-05-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9279
Loan Approval Amount (current) 9279
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Spring Hill, HERNANDO, FL, 34608-6302
Project Congressional District FL-12
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9325.06
Forgiveness Paid Date 2021-02-12
9363347100 2020-04-15 0455 PPP 18926 RED LN, LITHIA, FL, 33547
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13466
Loan Approval Amount (current) 13466
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LITHIA, HILLSBOROUGH, FL, 33547-0001
Project Congressional District FL-16
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5297427408 2020-05-12 0491 PPP 9 E SURFSIDE DR, SANTA ROSA BEACH, FL, 32459-4549
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4900
Loan Approval Amount (current) 4900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39217
Servicing Lender Name Community Bank of Mississippi
Servicing Lender Address 1905, Community Bank Way, Flowood, MS, 39232
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANTA ROSA BEACH, WALTON, FL, 32459-4549
Project Congressional District FL-01
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 39217
Originating Lender Name Community Bank of Mississippi
Originating Lender Address Flowood, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4955.71
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State