Search icon

M. MOORE CONSTRUCTION L.L.C. - Florida Company Profile

Company Details

Entity Name: M. MOORE CONSTRUCTION L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M. MOORE CONSTRUCTION L.L.C. 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: 29 Aug 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L08000083017
FEI/EIN Number 263319883

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

Address: 1275 White Wood Way, NICEVILLE, FL, 32578, US
Mail Address: P.O. BOX 1686, NICEVILLE, FL, 32588, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE MARYANN Owner 1275 WHITEWOOD WAY, NICEVILLE, FL, 32578
MOORE MARYANN Agent 1275 WHITEWOOD WAY, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-01-22 - -
CHANGE OF MAILING ADDRESS 2016-01-22 1275 White Wood Way, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 1275 White Wood Way, NICEVILLE, FL 32578 -
CANCEL ADM DISS/REV 2010-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000058463 LAPSED 15-431-1A LEON 2016-12-14 2022-02-02 $15,139.56 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
LC Amendment 2016-01-22
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-02-24
ANNUAL REPORT 2012-06-01
ANNUAL REPORT 2011-02-17
REINSTATEMENT 2010-04-05
Florida Limited Liability 2008-08-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State