Search icon

DONALD E MOORE LLC

Company Details

Entity Name: DONALD E MOORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Aug 2013 (11 years ago)
Date of dissolution: 06 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2015 (10 years ago)
Document Number: L13000112248
FEI/EIN Number NOT APPLICABLE
Address: 11795 SW 60TH ST, WEBSTER, FL, 33597, US
Mail Address: 11795 SW 60TH ST, WEBSTER, FL, 33597, US
ZIP code: 33597
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE DONALD E Agent 11795 SW 60TH ST, WEBSTER, FL, 33597

Managing Member

Name Role Address
MOORE DONALD E Managing Member 11795 SW 60TH ST, WEBSTER, FL, 33597

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-06 No data No data

Court Cases

Title Case Number Docket Date Status
LYNN D. SIMPSON, AS QUALIFIED BENEFICIARY AND TRUSTEE OF THE ERNEST T. MOORE TRUST VS DIANE SLADE, ET AL., 2D2023-2094 2023-09-28 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
20-8796-ES

Parties

Name ERNEST T. MOORE TRUST
Role Appellant
Status Active
Name LYNN D. SIMPSON
Role Appellant
Status Active
Representations DANIEL A. MC GOWAN, ESQ.
Name ROBERT RAUBER
Role Appellee
Status Active
Name DONALD E MOORE LLC
Role Appellee
Status Active
Name DIANE SLADE
Role Appellee
Status Active
Representations MARVE ANN M. ALAIMO, ESQ., JAVIER A. PACHECO, ESQ., Sara K. White, Esq.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-03-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2024-03-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LYNN D. SIMPSON
Docket Date 2024-03-21
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellees shall serve the answer brief within twenty days or this appeal willproceed without it.
Docket Date 2024-03-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - IB DUE 03/15/2024
On Behalf Of LYNN D. SIMPSON
Docket Date 2024-02-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 DAYS - IB DUE ON 03/01/24
On Behalf Of LYNN D. SIMPSON
Docket Date 2024-02-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 DAYS - IB DUE ON 02/20/24
On Behalf Of LYNN D. SIMPSON
Docket Date 2024-01-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - IB DUE ON 02/09/24
On Behalf Of LYNN D. SIMPSON
Docket Date 2023-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - IB DUE ON 01/09/24
On Behalf Of LYNN D. SIMPSON
Docket Date 2023-10-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2023-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of LYNN D. SIMPSON
Docket Date 2023-09-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-06
ANNUAL REPORT 2014-01-12
Florida Limited Liability 2013-08-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State