Search icon

A & A MOON ENTERPRISES, LLC

Company Details

Entity Name: A & A MOON ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Jan 2011 (14 years ago)
Date of dissolution: 15 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2017 (8 years ago)
Document Number: L11000002658
FEI/EIN Number 46-1100623
Mail Address: 755 Grand Boulevard, Suite B105-147, Miramar Beach, FL, 32550, US
Address: 755 Grand Blvd., Suite B105-147, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
MOON ARTHUR W Agent 355 Fairway Drive, Santa Rosa Beach, FL, 32459

Managing Member

Name Role Address
MOON ARTHUR W Managing Member 755 Grand Blvd., Miramar Beach, FL, 32550

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 355 Fairway Drive, Santa Rosa Beach, FL 32459 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-23 755 Grand Blvd., Suite B105-147, Miramar Beach, FL 32550 No data
CHANGE OF MAILING ADDRESS 2014-03-23 755 Grand Blvd., Suite B105-147, Miramar Beach, FL 32550 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000167223 LAPSED 15-341-1A LEON 2017-01-26 2022-03-28 $42,791.47 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Court Cases

Title Case Number Docket Date Status
Cary Powers, Appellant(s) v. A & A Moon Enterprises Christine Ann Ho Korganti Anil, Appellee(s). 1D2023-2422 2023-09-20 Open
Classification NOA Final - County Civil - Other
Court 1st District Court of Appeal
Originating Court County Court for the First Judicial Circuit, Walton County
2019CC000075

Parties

Name Cary Arden Powers
Role Appellant
Status Active
Name Christine Ann Ho
Role Appellee
Status Active
Representations Mark Douglass Davis, Dylan Bailey Howard
Name A & A MOON ENTERPRISES, LLC
Role Appellee
Status Active
Representations Mark Douglass Davis, Dylan Bailey Howard
Name Hon. David Walker Green
Role Judge/Judicial Officer
Status Active
Name Walton Clerk
Role Lower Tribunal Clerk
Status Active
Name Korganti Anil
Role Appellee
Status Active
Representations Mark Douglass Davis, Dylan Bailey Howard

Docket Entries

Docket Date 2024-02-02
Type Notice
Subtype Notice
Description Agreed Notice to Filed Amended Initial Brief
On Behalf Of Cary Arden Powers
Docket Date 2024-08-01
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Cary Arden Powers
View View File
Docket Date 2024-07-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of A & A Moon Enterprises
Docket Date 2024-07-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of A & A Moon Enterprises
View View File
Docket Date 2024-06-19
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Order on Motion to Accept Brief as Timely
View View File
Docket Date 2024-06-12
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Cary Arden Powers
View View File
Docket Date 2024-06-12
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Brief as Timely
On Behalf Of Cary Arden Powers
Docket Date 2024-05-31
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-81 pages - Supplement 1
Docket Date 2024-05-17
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-05-10
Type Response
Subtype Response
Description Response to motion to supplement record
On Behalf Of Cary Arden Powers
Docket Date 2024-04-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Korganti Anil
Docket Date 2024-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Korganti Anil
Docket Date 2024-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Korganti Anil
Docket Date 2024-03-01
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order on Motion For Leave To File Amended Brief
View View File
Docket Date 2024-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description agreed notice to file amended IB (duplicate)
On Behalf Of Cary Arden Powers
Docket Date 2024-02-07
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Cary Arden Powers
Docket Date 2024-02-02
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-02-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Cary Arden Powers
View View File
Docket Date 2024-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 2 days
On Behalf Of Cary Arden Powers
Docket Date 2023-11-21
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 574 pages
Docket Date 2023-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 60 days 01/29/2024
On Behalf Of Cary Arden Powers
Docket Date 2023-09-29
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
On Behalf Of Cary Arden Powers
View View File
Docket Date 2023-09-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing of Fee Paid Through the Portal (no payment attached)
On Behalf Of Cary Arden Powers
Docket Date 2023-09-26
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacating/Withdrawing Order
View View File
Docket Date 2023-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of Cary Arden Powers
Docket Date 2024-02-02
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Cary Arden Powers
View View File

Documents

Name Date
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-02-10
Florida Limited Liability 2011-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State