Search icon

MICHAEL MOORE, LLC - Florida Company Profile

Company Details

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

MICHAEL 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: 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: 02 Sep 2008 (17 years ago)
Document Number: L08000083400
FEI/EIN Number 263867895

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

Address: 1266 GAGE AVE, DELTONA, FL, 32738
Mail Address: 1266 GAGE AVE, DELTONA, FL, 32738
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE MICHAEL D Managing Member 1266 GAGE AVE, DELTONA, FL, 32738
MOORE MICHAEL D Agent 1266 GAGE AVE, DELTONA, FL, 32738

Court Cases

Title Case Number Docket Date Status
MICHAEL MOORE & MAXINE MOORE VS SIVAKUMAR RAMAN 2D2017-0886 2017-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-635

Parties

Name MICHAEL MOORE, LLC
Role Appellant
Status Active
Name MAXINE MOORE
Role Appellant
Status Active
Name SIVAKUMAR RAMAN
Role Appellee
Status Active
Representations MICHAEL R. D' LUGO, ESQ., RACHEL A. GARCIA, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL MOORE
Docket Date 2018-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-06
Type Record
Subtype Record on Appeal
Description Received Records ~ ROSMAN - 90 PAGES
Docket Date 2017-10-30
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2017-10-24
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The circuit court clerk shall file a status report on record preparation within ten days.
Docket Date 2017-09-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MICHAEL MOORE
Docket Date 2017-09-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SIVAKUMAR RAMAN
Docket Date 2017-08-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days.
Docket Date 2017-05-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The appellants' unopposed motion for extension of time for the circuit court clerk to prepare complete the index to the record is granted through July 11, 2017.
Docket Date 2017-05-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa
On Behalf Of SIVAKUMAR RAMAN
Docket Date 2017-03-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's March 7, 2017, order to show cause is discharged.
Docket Date 2017-03-13
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ ORDER GRANTING DEFENDANT'S MOTION TO DISMISS PLAINTIFFS' SECOND AMENDED COMPLAINT WITH PREJUDICE
Docket Date 2017-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SIVAKUMAR RAMAN
Docket Date 2017-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2017-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL MOORE
JENNIFER MOORE VS MICHAEL MOORE SC2013-1296 2013-06-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
1D11-2792

Circuit Court for the Fourth Judicial Circuit, Duval County
95-9498-FM

Parties

Name JENNIFER MOORE
Role Petitioner
Status Active
Name MICHAEL MOORE, LLC
Role Respondent
Status Active
Representations Willie J. Walker
Name HON. WILLIAM GREGG MCCAULIE, JUDGE
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-09
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ PS Jennifer Moore (ORDER DATED 09/23/2013) RE-SENT ORDER DATED 09/23/13 TO P.O. BOX BOX IN JACKSONVILLE.
Docket Date 2013-09-30
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of JENNIFER MOORE
Docket Date 2013-09-23
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Petitioner's motion for inquiry filed with this Court on September 4, 2013, is treated as a motion for rehearing. Pursuant to this Court's order dated August 13, 2013, the Motion for Rehearing is hereby stricken as unauthorized. (RC)
Docket Date 2013-09-04
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ FILED AS "MOTION FOR INQUIRY" & DOCKETED AS NOTICE-INQUIRY - 09/20/13: TREATED AS "MOT-REHEARING" (RC)
On Behalf Of JENNIFER MOORE
Docket Date 2013-08-13
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JACKSON/JENKINS)
Description DISP-REV DISM NO JURIS (JACKSON/JENKINS) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing will be entertained by this Court.
Docket Date 2013-08-05
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 07/31/2013
On Behalf Of JENNIFER MOORE
Docket Date 2013-07-22
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2013-07-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-06-06
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2013-06-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS DIRECT NOTICE OF APPEAL & TREATED AS NOT-INVOKE
On Behalf Of JENNIFER MOORE

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4520208908 2021-04-29 0455 PPS 2770 NW 115th Ter, Coral Springs, FL, 33065-3436
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20620
Loan Approval Amount (current) 20620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33065-3436
Project Congressional District FL-23
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20671.41
Forgiveness Paid Date 2021-08-12
8782868600 2021-03-25 0491 PPP 37 N Orange Ave # 546, Orlando, FL, 32801-2449
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4375
Loan Approval Amount (current) 4375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-2449
Project Congressional District FL-10
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4397.65
Forgiveness Paid Date 2021-10-04
1515409003 2021-05-13 0455 PPP 18511 Snowdonia Dr, Land O Lakes, FL, 34638-7967
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Land O Lakes, PASCO, FL, 34638-7967
Project Congressional District FL-12
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6303478508 2021-03-03 0491 PPP 12300 Holstein Dr N/A, Jacksonville, FL, 32226-2116
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76734
Loan Approval Amount (current) 76734
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32226-2116
Project Congressional District FL-04
Number of Employees 12
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9668918603 2021-03-26 0491 PPP 4286 Newport Dr, Hernando Beach, FL, 34607-3046
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 N
Business Age Description Existing or more than 2 years old
Project Address Hernando Beach, HERNANDO, FL, 34607-3046
Project Congressional District FL-12
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20898.64
Forgiveness Paid Date 2021-07-23
1091138810 2021-04-09 0455 PPP 2770 NW 115th Ter, Coral Springs, FL, 33065-3436
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20620
Loan Approval Amount (current) 20620
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33065-3436
Project Congressional District FL-23
Number of Employees 1
NAICS code 484121
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 20687.01
Forgiveness Paid Date 2021-08-12
5118799009 2021-05-21 0455 PPP 1248 Burlington St, Opa Locka, FL, 33054-3619
Loan Status Date 2023-01-18
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20052
Loan Approval Amount (current) 20052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-3619
Project Congressional District FL-24
Number of Employees 1
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3000977900 2020-06-12 0491 PPP 1520 edgewater dr, Orlando, FL, 32804-5840
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7690
Loan Approval Amount (current) 7690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Orlando, ORANGE, FL, 32804-5840
Project Congressional District FL-10
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7768.59
Forgiveness Paid Date 2021-06-22
6799807801 2020-06-02 0455 PPP 11141 US Highway 19 North 204, CLEARWATER, FL, 33764-7406
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9761.46
Loan Approval Amount (current) 8761.46
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33764-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8884.36
Forgiveness Paid Date 2021-10-28
7119328307 2021-01-27 0455 PPS 2624 Deer Creek Emerald Way N, Deerfield Beach, FL, 33442-8618
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6380
Loan Approval Amount (current) 6380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-8618
Project Congressional District FL-23
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6417.76
Forgiveness Paid Date 2021-09-01

Date of last update: 01 May 2025

Sources: Florida Department of State