Search icon

S. MOORE LAW, PLLC - Florida Company Profile

Company Details

Entity Name: S. MOORE LAW, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S. MOORE LAW, PLLC 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: 12 Feb 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Aug 2019 (6 years ago)
Document Number: L09000014270
FEI/EIN Number 264239231

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

Address: 2690 S. COMBEE ROAD, Lakeland, FL, 33803, US
Mail Address: 2690 S. COMBEE ROAD, Lakeland, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE SUZETTE M Manager 2690 S. COMBEE ROAD, Lakeland, FL, 33803
MOORE SUZETTE Agent 2690 S COMBEE RD, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-08-07 2690 S COMBEE RD, LAKELAND, FL 33803 -
LC STMNT OF RA/RO CHG 2019-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-06 2690 S. COMBEE ROAD, Lakeland, FL 33803 -
CHANGE OF MAILING ADDRESS 2019-08-06 2690 S. COMBEE ROAD, Lakeland, FL 33803 -
LC NAME CHANGE 2018-01-10 S. MOORE LAW, PLLC -
LC NAME CHANGE 2012-12-17 MARTENYLAW PLLC -
REINSTATEMENT 2012-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-25 MOORE, SUZETTE -
LC NAME CHANGE 2009-06-09 MARTENY & TONER PLLC -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-18
CORLCRACHG 2019-08-07
ANNUAL REPORT 2019-02-22
LC Name Change 2018-01-10
ANNUAL REPORT 2018-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9367707207 2020-04-28 0455 PPP 2690 S Combee Road, Lakeland, FL, 33803-7305
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14762
Loan Approval Amount (current) 14762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33803-7305
Project Congressional District FL-18
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14906.38
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State