Search icon

WARREN MOORE, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2022-CA-000591

Parties

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)
WARREN MOORE VS STATE OF FLORIDA 4D2016-0981 2016-03-24 Closed
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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51200
Loan Approval Amount (current) 51200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33179-4520
Project Congressional District FL-24
Number of Employees 4
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51581.55
Forgiveness Paid Date 2021-12-06
3899787300 2020-04-29 0455 PPP 18506 NE 5th Avenue, Miami, FL, 33179
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47555
Loan Approval Amount (current) 47555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33179-0001
Project Congressional District FL-24
Number of Employees 4
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48056.97
Forgiveness Paid Date 2021-05-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State