Search icon

BRANDON MOORE, LLC - Florida Company Profile

Company Details

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

BRANDON 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 Aug 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L09000081455
Address: 190 COUNTY ROAD 80, BUNNELL, FL, 32110, US
Mail Address: 190 COUNTY ROAD 80, BUNNELL, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE BRANDON Managing Member 190 COUNTY ROAD 80, BUNNELL, FL, 32110
MOORE BRANDON Agent 190 COUNTY ROAD 80, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
Brandon Moore, Appellant(s) v. State of Florida, Appellee(s). 1D2024-0065 2024-01-08 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Gadsden County
21-227CFMA

Parties

Name BRANDON MOORE, LLC
Role Appellant
Status Active
Representations Luke Newman
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ashley Moody
Name Gadsden Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-04
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion Correct Sentencing Error
On Behalf Of Brandon Moore
Docket Date 2024-09-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Brandon Moore
Docket Date 2024-08-15
Type Response
Subtype Response
Description Response to 8/14 order
On Behalf Of Brandon Moore
Docket Date 2024-08-14
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2024-07-09
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-07-02
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-281 pages
On Behalf Of Gadsden Clerk
Docket Date 2024-06-20
Type Record
Subtype Exhibits
Description Exhibits - 1 brown env. (1 CD/DVD)
Docket Date 2024-05-23
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order on Motion for Extension of Time for Court Reporter
View View File
Docket Date 2024-05-16
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2024-04-22
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order on Motion for Extension of Time for Court Reporter
View View File
Docket Date 2024-04-15
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2024-03-26
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order on Motion for Extension of Time for Court Reporter
View View File
Docket Date 2024-03-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2024-03-08
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Record on Appeal
View View File
Docket Date 2024-02-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency and appt. PD, certified
Docket Date 2024-02-20
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Order on Motion For Substitution of Counsel
View View File
Docket Date 2024-02-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Brandon Moore
Docket Date 2024-02-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed-docketing statement
View View File
Docket Date 2024-02-09
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Brandon Moore
Docket Date 2024-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Brandon Moore
Docket Date 2024-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File

Documents

Name Date
Florida Limited Liability 2009-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6876509007 2021-05-23 0455 PPS 6123 Strickland Ave, Lakeland, FL, 33812-4179
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20208
Loan Approval Amount (current) 20208
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 Lakeland, POLK, FL, 33812-4179
Project Congressional District FL-18
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20267.79
Forgiveness Paid Date 2021-09-27
8029448908 2021-05-11 0455 PPP 6123 Strickland Ave, Lakeland, FL, 33812-4179
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) 20208
Loan Approval Amount (current) 20208
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 Lakeland, POLK, FL, 33812-4179
Project Congressional District FL-18
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20259.64
Forgiveness Paid Date 2021-08-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State