Search icon

JOHN MOORE LLC - Florida Company Profile

Company Details

Entity Name: JOHN MOORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Mar 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000034372
FEI/EIN Number APPLIED FOR

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

Address: 1629 Sun City Center Plza, Sun City Center, FL, 33573, UN
Mail Address: 1629 Sun City Center Plz, Sun City Center, FL, 33573, UN
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE JOHN Managing Member 502 LA JOLLA AVE, SUN CITY CENTER, FL, 33573
Moore John Agent 1629 Sun City Center Plz, Sun City Center, FL, 33573

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 1629 Sun City Center Plza, Sun City Center, FL 33573 UN -
CHANGE OF MAILING ADDRESS 2019-02-26 1629 Sun City Center Plza, Sun City Center, FL 33573 UN -
REGISTERED AGENT NAME CHANGED 2019-02-26 Moore, John -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 1629 Sun City Center Plz, Sun City Center, FL 33573 -

Court Cases

Title Case Number Docket Date Status
JAMES E. HARRIS and LINDA HARRIS VS JOSEPH BAER, et al. 4D2021-2318 2021-08-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432019CA000860

Parties

Name James E. Harris
Role Petitioner
Status Active
Representations Jules V. Massee, Brandon Bushway
Name Linda Harris
Role Petitioner
Status Active
Name GARMIN USA, INC.
Role Respondent
Status Active
Name JOHN MOORE LLC
Role Respondent
Status Active
Name Joseph Baer
Role Respondent
Status Active
Representations James N. Hurley, Alfred Russell Bell, Jr., Christopher E. Knight, Cameron W. Eubanks, James W. Stroup, Andrew A. Harris, Farris J. Martin
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Joseph Baer
Docket Date 2021-08-12
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2021-08-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of James E. Harris
Docket Date 2222-08-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **No GJ**
Docket Date 2021-10-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-10-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2021-10-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of James E. Harris
Docket Date 2021-09-22
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that the September 17, 2021 joint motion for stay is granted. This proceeding is stayed pending further order of this Court. Petitioners shall promptly dismiss this proceeding if it has become moot. Petitioners shall file a status report within thirty (30) days of this order, and if necessary, every thirty (30) days thereafter.
Docket Date 2021-09-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Joseph Baer
Docket Date 2021-09-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that, having considered petitioners’ response, the August 31, 2021 motion for extension of time is granted. The time for filing a response to the petition is extended twenty (20) days from the date of this order. Further,ORDERED that Garmin International and John Moore's September 1, 2021 appendix to the response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-09-02
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Joseph Baer
Docket Date 2021-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Joseph Baer
Docket Date 2021-09-01
Type Response
Subtype Response
Description Response to Order to Show Cause ~ THIRD-PARTIES GARMIN INTERNATIONAL'S AND JOHN MOORE'S RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Joseph Baer
Docket Date 2021-09-01
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ **STRICKEN**
On Behalf Of Joseph Baer
Docket Date 2021-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Joseph Baer
Docket Date 2021-08-31
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO RESPONDENT'S MOTION FOR EXTENSION OF TIME
On Behalf Of James E. Harris
Docket Date 2021-08-06
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioners appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-08-06
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-08-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ FILING FEE PAID ELECTRONICALLY
On Behalf Of James E. Harris
Docket Date 2021-08-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-08-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**FILING FEE PAID ELECTRONICALLY
JOHN MOORE VS LISA MOORE N/K/A LISA COLEMAN 5D2019-3314 2019-11-13 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2008-DR-3160

Parties

Name JOHN MOORE LLC
Role Appellant
Status Active
Representations Eric Lee Bensen, Cynthia M. Winter
Name Lisa Coleman
Role Appellee
Status Active
Representations Andrew Joseph Chmelir, Amanda R. Jacobson
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-10-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Attorney Fees-Dissolution Proceeding
Docket Date 2020-10-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Lisa Coleman
Docket Date 2020-05-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lisa Coleman
Docket Date 2020-05-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND 9 PAGES
On Behalf Of Clerk Seminole
Docket Date 2020-04-15
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 5/14
Docket Date 2020-04-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/20
On Behalf Of Lisa Coleman
Docket Date 2020-04-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of John Moore
Docket Date 2020-04-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of John Moore
Docket Date 2020-03-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 192 PAGES
On Behalf Of Clerk Seminole
Docket Date 2020-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB W/IN 30 DYS OF SROA
Docket Date 2020-02-20
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 3/11
Docket Date 2020-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of John Moore
Docket Date 2020-02-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of John Moore
Docket Date 2020-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 2/20
Docket Date 2020-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of John Moore
Docket Date 2019-12-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 1380 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lisa Coleman
Docket Date 2019-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-11-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/08/19
On Behalf Of John Moore
TIBAR, L L C, TERESA BASNIGHT, ET AL VS WILLIAMS, PARKER, HARRISON, DIETZ & GRETZEN 2D2014-0221 2014-01-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2008 CA 018070 NC

Parties

Name TERESA L. BASNIGHT
Role Appellant
Status Active
Name MICHAEL A. BASNIGHT
Role Appellant
Status Active
Name TIBAR, L L C
Role Appellant
Status Active
Representations ANDREW SEIDEN, ESQ., WAYNE M. ALDER, ESQ.
Name TERRI COSTA
Role Appellee
Status Active
Name WILLIAMS, PARKER, HARRISON,
Role Appellee
Status Active
Representations JESSICA KIRKWOOD ALLEY, ESQ., STUART C. MARKMAN, ESQ., PHILIP D. PARRISH, ESQ., KRISTIN A. NORSE, ESQ., LAWRENCE P. INGRAM, ESQ.
Name JOHN MOORE LLC
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-03-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-03-17
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-03-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TIBAR, L L C
Docket Date 2014-02-28
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DIRECTIONS TO CLERK
On Behalf Of TIBAR, L L C
Docket Date 2014-02-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ clerk to prepare the record index by March 30, 2014
Docket Date 2014-02-21
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of TIBAR, L L C
Docket Date 2014-01-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TIBAR, L L C
TIBAR, L L C, ET AL VS WILLIAMS, PARKER, HARRISON, DIETZ & GETZEN, 2D2012-0995 2012-02-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2008 CA 18070 NC

Parties

Name TIBAR, L L C
Role Appellant
Status Active
Representations ANDREW SEIDEN, ESQ., PHILIP D. PARRISH, ESQ., WAYNE M. ALDER, ESQ.
Name TERESA L. BASNIGHT
Role Appellant
Status Active
Name MICHAEL A. BASNIGHT
Role Appellant
Status Active
Name WILLIAMS, PARKER, HARRISON,
Role Appellee
Status Active
Representations STUART C. MARKMAN, ESQ., JESSICA KIRKWOOD ALLEY, ESQ., KRISTIN A. NORSE, ESQ.
Name TERRI COSTA
Role Appellee
Status Active
Name JOHN MOORE LLC
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-05-14
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-14
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2013-10-31
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of WILLIAMS, PARKER, HARRISON,
Docket Date 2013-10-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-GRANTING REHEARING ~ for ord on atty's fees/9-27-13 ord vacated
Docket Date 2013-10-25
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ 10/21/13 ord
Docket Date 2013-10-21
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ **VACATED** (see 10-25-13 ord) B.R. Tic/CAB
Docket Date 2013-10-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of TIBAR, L L C
Docket Date 2013-10-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Other Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of TIBAR, L L C
Docket Date 2013-10-07
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ and stay
On Behalf Of TIBAR, L L C
Docket Date 2013-10-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ for order on atty fees
On Behalf Of TIBAR, L L C
Docket Date 2013-09-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ **VACATED**(see 10-30-13 ord) remanded to trial ct for deter. of fees
Docket Date 2013-09-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-09-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-07-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 07/01/13
On Behalf Of TIBAR, L L C
Docket Date 2013-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of TIBAR, L L C
Docket Date 2013-05-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 5/9/13
On Behalf Of WILLIAMS, PARKER, HARRISON,
Docket Date 2013-05-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ WITH ATTACHMENTS.
Docket Date 2013-04-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 133 VOLUMES WILLIAMS & 1 VOL OF INDEX "VOL 12 NEVER CREATED, THEREFORE, THE VOLS RUN FROM VOL 11, MISSING 12 AND RESUME AT VOL 13"
Docket Date 2013-04-04
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2013-04-03
Type Response
Subtype Response
Description RESPONSE ~ to motion to supplement the record and request for further 14 day extension of time
On Behalf Of TIBAR, L L C
Docket Date 2013-04-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of WILLIAMS, PARKER, HARRISON,
Docket Date 2013-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WILLIAMS, PARKER, HARRISON,
Docket Date 2013-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WILLIAMS, PARKER, HARRISON,
Docket Date 2012-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WILLIAMS, PARKER, HARRISON,
Docket Date 2012-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WILLIAMS, PARKER, HARRISON,
Docket Date 2012-11-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 11/07/12
On Behalf Of TIBAR, L L C
Docket Date 2012-11-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Philip D. Parrish, Esq. 0541877
Docket Date 2012-10-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-10-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TIBAR, L L C
Docket Date 2012-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TIBAR, L L C
Docket Date 2012-08-27
Type Notice
Subtype Notice
Description Notice ~ OF EMAIL ADDRESS
On Behalf Of TIBAR, L L C
Docket Date 2012-08-22
Type Notice
Subtype Notice
Description Notice ~ OF EMAIL ADDRESS
On Behalf Of WILLIAMS, PARKER, HARRISON,
Docket Date 2012-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TIBAR, L L C
Docket Date 2012-08-10
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of TIBAR, L L C
Docket Date 2012-07-25
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description deny relinquishment of jurisdiction ~ wall/CMc
Docket Date 2012-07-19
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO AA'S MOTION TO RELINQUISH JURISDICTION TO ALLOW THE FILING OF RULE 1.540 MOTION
On Behalf Of WILLIAMS, PARKER, HARRISON,
Docket Date 2012-07-13
Type Notice
Subtype Notice
Description Notice ~ of compliance with rule 2.516(b)(1) and designation of email addresses
On Behalf Of TIBAR, L L C
Docket Date 2012-07-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of TIBAR, L L C
Docket Date 2012-07-03
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-78 ~ IB due
Docket Date 2012-06-29
Type Letter-Case
Subtype Letter
Description Letter ~ not receiving any of our orders
On Behalf Of TIBAR, L L C
Docket Date 2012-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TIBAR, L L C
Docket Date 2012-06-29
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ and/or
On Behalf Of TIBAR, L L C
Docket Date 2012-06-22
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2012-06-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR COURT REPORTER TO PREPARE TRIAL TRANSCRIPTS OR FOR ORDER TO SHOW CAUSE
On Behalf Of TIBAR, L L C
Docket Date 2012-06-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ CC Karen Rushing, Clerk
Docket Date 2012-05-01
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA
Docket Date 2012-04-30
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of TIBAR, L L C
Docket Date 2012-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TIBAR, L L C
Docket Date 2012-02-27
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAMS, PARKER, HARRISON,

Documents

Name Date
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-25
Florida Limited Liability 2013-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6205028400 2021-02-10 0455 PPP 13753 SW 32nd St, Miramar, FL, 33027-3984
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-3984
Project Congressional District FL-25
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21071.76
Forgiveness Paid Date 2022-04-14
7161629009 2021-05-23 0491 PPP 205 Maplebrook Dr, Altamonte Springs, FL, 32714-3809
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32714-3809
Project Congressional District FL-07
Number of Employees 1
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20876.38
Forgiveness Paid Date 2021-09-09
6589219000 2021-05-22 0491 PPP 3909 Reserve Dr Apt 711, Tallahassee, FL, 32311-1279
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20729
Loan Approval Amount (current) 20729
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32311-1279
Project Congressional District FL-02
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2566698900 2021-04-27 0491 PPS 62 Pintail Blvd, Freeport, FL, 32439-3514
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6357
Loan Approval Amount (current) 6357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Freeport, WALTON, FL, 32439-3514
Project Congressional District FL-01
Number of Employees 1
NAICS code 238350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6405.42
Forgiveness Paid Date 2022-02-03
4372568603 2021-03-18 0491 PPP 62 Pintail Blvd, Freeport, FL, 32439-3514
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3672
Loan Approval Amount (current) 3672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Freeport, WALTON, FL, 32439-3514
Project Congressional District FL-01
Number of Employees 1
NAICS code 238350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3703.79
Forgiveness Paid Date 2022-02-03
1720928804 2021-04-10 0455 PPP 714 Emma St, Key West, FL, 33040-7312
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7508.75
Loan Approval Amount (current) 7508.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94524
Servicing Lender Name Keys FCU
Servicing Lender Address 3022 N Roosevelt Blvd, KEY WEST, FL, 33040-4016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-7312
Project Congressional District FL-28
Number of Employees 1
NAICS code 487210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 94524
Originating Lender Name Keys FCU
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7543.93
Forgiveness Paid Date 2021-09-29
2497338108 2020-07-12 0491 PPP 13337 hatherton circle, Orlando, FL, 32832-6181
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32832-6181
Project Congressional District FL-09
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
447702 Intrastate Non-Hazmat 2010-07-26 0 - 1 1 Auth. For Hire
Legal Name JOHN MOORE
DBA Name JMT
Physical Address 709 SW MORNING STAR GLN, FORT WHITE, FL, 32038, US
Mailing Address 709 SW MORNING STAR GLN, FORT WHITE, FL, 32038, US
Phone (386) 755-8551
Fax -
E-mail MORESHOT@HUGHES.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State