Search icon

STEVEN W. MOORE, PLLC - Florida Company Profile

Company Details

Entity Name: STEVEN W. MOORE, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEVEN W. MOORE, PLLC 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: 02 May 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 02 May 2011 (14 years ago)
Document Number: L11000051445
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8240 118TH AVENUE NORTH, SUITE 300, LARGO, FL, 33773
Mail Address: 8240 118TH AVENUE NORTH, SUITE 300, LARGO, FL, 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE STEVEN W Manager 8240 118TH AVENUE NORTH, SUITE 300, LARGO, FL, 33773
MOORE STEVE W Agent 8240 118TH AVENUE NORTH, SUITE 300, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-08 8240 118TH AVENUE NORTH, SUITE 300, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2025-11-08 8240 118TH AVENUE NORTH, SUITE 300, LARGO, FL 33773 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-08 8240 118TH AVENUE NORTH, SUITE 300, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2024-11-08 8240 118TH AVENUE NORTH, SUITE 300, LARGO, FL 33773 -
REGISTERED AGENT NAME CHANGED 2012-04-30 MOORE, STEVE W -
CONVERSION 2011-05-02 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P99000059912. CONVERSION NUMBER 900000113339

Court Cases

Title Case Number Docket Date Status
STEVEN MOORE, ET AL., VS JOSEPH BELANGER, ET AL., 2D2016-2806 2016-06-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015CA006220XXCICI

Parties

Name LAW OFFICE OF STEVEN W. MOORE
Role Appellant
Status Active
Name STEVEN W. MOORE, PLLC
Role Appellant
Status Active
Name STEVEN MOORE L.L.C.
Role Appellant
Status Active
Representations PHILIP A. WEYLIE, ESQ.
Name STEVEN W. MOORE, P L L C
Role Appellant
Status Active
Name JOE COOL AIR CONDITIONING & HEATING EAST COAST, L L C
Role Appellee
Status Active
Name JOE COOL A/C & HEATING OF PINELLAS, INC.
Role Appellee
Status Active
Name JOSEPH BELANGER, LLC
Role Appellee
Status Active
Name T. C. AIR CONDITIONING & HEATING, L L C
Role Appellee
Status Active
Name CHRISTINA BELANCER
Role Appellee
Status Active
Name ST. PETE AIR CONDITIONING & HEATING, L L C
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-10-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Morris, Black, and Badalamenti
Docket Date 2016-10-20
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2016-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-23
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil
Docket Date 2016-06-30
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2016-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEVEN MOORE
Docket Date 2016-06-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1126147110 2020-04-09 0455 PPP 8240 118th Ave N STE 300, LARGO, FL, 33773-5010
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33333
Loan Approval Amount (current) 33333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARGO, PINELLAS, FL, 33773-5010
Project Congressional District FL-13
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33660.77
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State