Search icon

REBECCA MOORE, LLC

Company Details

Entity Name: REBECCA MOORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2017 (7 years ago)
Document Number: L10000125260
FEI/EIN Number 274243342
Address: 7250 Lewis Grove Rd, Groveland, FL, 34736, US
Mail Address: 7250 LEWIS GROVE RD, Groveland, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE REBECCA Agent 7250 Lewis Grove Rd, Groveland, FL, 34736

Manager

Name Role Address
MOORE REBECCA Manager 7250 Lewis Grove Rd, Groveland, FL, 34736

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 7250 Lewis Grove Rd, Groveland, FL 34736 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 7250 Lewis Grove Rd, Groveland, FL 34736 No data
CHANGE OF MAILING ADDRESS 2019-05-01 7250 Lewis Grove Rd, Groveland, FL 34736 No data
REINSTATEMENT 2017-12-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-02 MOORE, REBECCA No data
REINSTATEMENT 2016-02-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
REBECCA MOORE VS AURORA LOAN SERVCES, L L C., 2D2013-1958 2013-04-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
09-13657-CI

Parties

Name REBECCA MOORE, LLC
Role Appellant
Status Active
Representations BARRY M. ELKIN, ESQ., CARL J. HOGNEFELT, ESQ.
Name AURORA LOAN SERVICE, L L C
Role Appellee
Status Active
Representations MARTIN S. AWERBACH, ESQ., RUTH JEAN, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-04-25
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-10-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-10-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-10-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of REBECCA MOORE
Docket Date 2013-07-09
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK - SERVICE CHARGES HAVE NOT BEEN PAID FOR RECORD CC Ken Burke, Clerk
Docket Date 2013-05-09
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK - FILING FEES HAVE NOT BEEN PAID CC Ken Burke, Clerk
Docket Date 2013-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of REBECCA MOORE

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
REINSTATEMENT 2017-12-17
REINSTATEMENT 2016-02-02
ANNUAL REPORT 2013-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State