Search icon

MICHAEL G. MOORE, PLLC

Company Details

Entity Name: MICHAEL G. MOORE, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Oct 2009 (15 years ago)
Date of dissolution: 18 May 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2012 (13 years ago)
Document Number: L09000104171
FEI/EIN Number 271200343
Address: 1825 PONCE DE LEON BLVD. PMB 646, CORAL GABLES, FL, 33134-4418, US
Mail Address: 1825 PONCE DE LEON BLVD. PMB 646, CORAL GABLES, FL, 33134-4418, US
Place of Formation: FLORIDA

Agent

Name Role Address
SCHUCHER ADAM E Agent 100 W. CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309

Managing Member

Name Role Address
MOORE MICHAEL G Managing Member 1825 PONCE DE LEON BLVD. PMB 646, CORAL GABLES, FL, 331344418

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-05-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 1825 PONCE DE LEON BLVD. PMB 646, CORAL GABLES, FL 33134-4418 No data
CHANGE OF MAILING ADDRESS 2011-04-28 1825 PONCE DE LEON BLVD. PMB 646, CORAL GABLES, FL 33134-4418 No data
REGISTERED AGENT NAME CHANGED 2011-04-28 SCHUCHER, ADAM ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 100 W. CYPRESS CREEK RD, SUITE 700, FORT LAUDERDALE, FL 33309 No data

Court Cases

Title Case Number Docket Date Status
MICHAEL G. MOORE AND MAXINE M. MOORE VS MICHAEL TOWNS 2D2021-1399 2021-05-13 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
20-SC-003842

Parties

Name MAXINE M. MOORE
Role Appellant
Status Active
Name MICHAEL G. MOORE, PLLC
Role Appellant
Status Active
Name MICHAEL TOWNS
Role Appellee
Status Active
Representations JUSTIN B. MAZZARA, ESQ.
Name Honorable Devin S George
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's May 13, 2021, order to show cause for order appealed is hereby discharged.
Docket Date 2021-05-20
Type Response
Subtype Response
Description RESPONSE ~ amended complaint
On Behalf Of MICHAEL G. MOORE
Docket Date 2021-05-14
Type Order
Subtype Order
Description Miscellaneous Order ~ The notice of appeal is not signed, but it must be signed by both Appellants and must include Appellants' addresses. Appellants shall file an amended notice of appeal that is signed within fifteen days from the date of this order. Failure to comply with this order may result in this appeal being dismissed without further notice.
Docket Date 2021-05-13
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2021-05-13
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2021-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL G. MOORE
Docket Date 2021-06-07
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 2021-06-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-06-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY WITHDRAWAL
On Behalf Of MICHAEL G. MOORE
Docket Date 2021-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk

Documents

Name Date
LC Voluntary Dissolution 2012-05-18
ANNUAL REPORT 2011-04-28
ADDRESS CHANGE 2011-01-03
ANNUAL REPORT 2010-04-26
Florida Limited Liability 2009-10-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State