Entity Name: | WARREN MOORE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WARREN 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. |
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: | 06 Jan 2011 (14 years ago) |
Document Number: | L11000002439 |
FEI/EIN Number |
274479391
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18506 NE 5TH AVENUE, NORTH MIAMI, FL, 33179, US |
Mail Address: | 18506 NE 5TH AVENUE, NORTH MIAMI, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE WARREN D | Managing Member | 18506 NE 5th. Avenue, MIAMI GARDENS, FL, 33179 |
MOORE WARREN D | Agent | 18506 NE 5th. Avenue, MIAMI GARDENS, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-04-24 | 18506 NE 5th. Avenue, MIAMI GARDENS, FL 33179 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-02 | 18506 NE 5TH AVENUE, NORTH MIAMI, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2013-10-02 | 18506 NE 5TH AVENUE, NORTH MIAMI, FL 33179 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WARREN MOORE VS DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR HARBORVIEW MORTGAGE LOAN TRUST 2005-14 MORTGAGE LOAN PASS-THROUGH CERTIFICATES, SERIES 2005-14, ET AL. | 5D2023-2929 | 2023-09-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WARREN MOORE, LLC |
Role | Appellant |
Status | Active |
Representations | Joseph Vincent Taormina |
Name | SABAL POINT COMMUNITY SERVICES ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Deutsche Bank National Trust Company |
Role | Appellee |
Status | Active |
Representations | Pratik Patel, K. Joy Mattingly, Sara F. Holladay, Kathleen D. Dackiewicz, Emily Y. Rottmann |
Name | Harborview Mortgage Loan Trust 2005-14 Mortgage Loan Pass Through Certificates, Series 2005-14 |
Role | Appellee |
Status | Active |
Name | Patti R. Jarrell |
Role | Appellee |
Status | Active |
Name | Steven C. Moore |
Role | Appellee |
Status | Active |
Name | Tax Department of Revenue |
Role | Appellee |
Status | Active |
Name | Kashaka L. Jarrell |
Role | Appellee |
Status | Active |
Name | Hon. Donna McIntosh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-01-10 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2024-01-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-12-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-12-15 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2023-12-14 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ STIPULATION FOR DISMISSAL WITH PREJUDICE |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2023-12-06 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS |
Docket Date | 2023-11-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 502 PAGES |
Docket Date | 2023-10-03 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ FILED BELOW 10/2/23 |
On Behalf Of | Warren Moore |
Docket Date | 2023-10-02 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Warren Moore |
Docket Date | 2023-10-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2023-09-28 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/I 10 DAYS |
Docket Date | 2023-09-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-09-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-09-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 9/24/23 |
On Behalf Of | Warren Moore |
Docket Date | 2023-09-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 14-11081 CF10A |
Parties
Name | WARREN MOORE, LLC |
Role | Appellant |
Status | Active |
Representations | Paul Edward Petillo, Patrick Burke, Public Defender-P.B., Public Defender-Broward |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | James Joseph Carney, Attorney General-W.P.B. |
Name | HON. MATTHEW ISAAC DESTRY |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-06-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-06-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-04-13 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-11-28 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2016-11-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 1/20/17 |
On Behalf Of | State of Florida |
Docket Date | 2016-09-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 60 days to 11/22/16 |
On Behalf Of | State of Florida |
Docket Date | 2016-08-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | WARREN MOORE |
Docket Date | 2016-05-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 120 DAYS TO 9/25/16 |
On Behalf Of | WARREN MOORE |
Docket Date | 2016-04-25 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender-P.B. |
On Behalf Of | WARREN MOORE |
Docket Date | 2016-04-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (205 PAGES) |
Docket Date | 2016-03-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-03-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2016-03-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ORDER OF INSOLVENCY ATTACHED |
On Behalf Of | WARREN MOORE |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6124048502 | 2021-03-02 | 0455 | PPS | 18506 NE 5th Ave N/A, Miami, FL, 33179-4520 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3899787300 | 2020-04-29 | 0455 | PPP | 18506 NE 5th Avenue, Miami, FL, 33179 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State