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 |
Name | Role | Address |
---|---|---|
SCHUCHER ADAM E | Agent | 100 W. CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309 |
Name | Role | Address |
---|---|---|
MOORE MICHAEL G | Managing Member | 1825 PONCE DE LEON BLVD. PMB 646, CORAL GABLES, FL, 331344418 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL G. MOORE AND MAXINE M. MOORE VS MICHAEL TOWNS | 2D2021-1399 | 2021-05-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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