Search icon

MOORHEAD LAW GROUP, PLLC - Florida Company Profile

Company Details

Entity Name: MOORHEAD LAW GROUP, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOORHEAD LAW GROUP, 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: 16 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Dec 2018 (6 years ago)
Document Number: L15000028277
FEI/EIN Number 47-3140705

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

Address: 127 PALAFOX PLACE, PENSACOLA, FL, 32502, US
Mail Address: 127 PALAFOX PLACE, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOORHEAD LAW GROUP 401(K) PLAN 2023 473140705 2024-07-10 MOORHEAD LAW GROUP, PLLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 541110
Sponsor’s telephone number 8504664022
Plan sponsor’s address 127 PALAFOX PLACE, SUITE 200, PENSACOLA, FL, 32502

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing STEPHEN MOORHEAD
Valid signature Filed with authorized/valid electronic signature
MOORHEAD LAW GROUP 401(K) PLAN 2022 473140705 2023-07-11 MOORHEAD LAW GROUP, PLLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 541110
Sponsor’s telephone number 8504664022
Plan sponsor’s address 127 PALAFOX PLACE, SUITE 200, PENSACOLA, FL, 32502

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing STEPHEN MOORHEAD
Valid signature Filed with authorized/valid electronic signature
MOORHEAD LAW GROUP 401(K) PLAN 2021 473140705 2022-10-14 MOORHEAD LAW GROUP, PLLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 541110
Sponsor’s telephone number 8504664022
Plan sponsor’s address 127 PALAFOX PLACE, SUITE 200, PENSACOLA, FL, 32502

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing STEPHEN MOORHEAD
Valid signature Filed with authorized/valid electronic signature
MOORHEAD LAW GROUP 401(K) PLAN 2020 473140705 2021-06-14 MOORHEAD LAW GROUP, PLLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 541110
Sponsor’s telephone number 8504664022
Plan sponsor’s address 127 PALAFOX PLACE, SUITE 200, PENSACOLA, FL, 32502

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing STEPHEN MOORHEAD
Valid signature Filed with authorized/valid electronic signature
MOORHEAD LAW GROUP 401(K) PLAN 2019 473140705 2020-09-22 MOORHEAD LAW GROUP, PLLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 541110
Sponsor’s telephone number 8504664022
Plan sponsor’s address 127 PALAFOX PLACE, SUITE 200, PENSACOLA, FL, 32502

Signature of

Role Plan administrator
Date 2020-09-22
Name of individual signing STEPHEN MOORHEAD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MOORHEAD STEPHEN R Manager 127 PALAFOX PLACE, PENSACOLA, FL, 32502
FRAISER JOHN A Manager 127 PALAFOX PLACE, PENSACOLA, FL, 32502
POWELL ROBERT J Manager 127 PALAFOX PLACE, PENSACOLA, FL, 32502
MOORHEAD STEPHEN R Agent 127 PALAFOX PLACE, PENSACOLA, FL, 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000111099 MOORHEAD LAW GROUP ACTIVE 2021-08-27 2026-12-31 - 127 PALAFOX PLACE, SUITE 200, PENSACOLA, FL, 32502
G19000056255 MOORHEAD REAL ESTATE LAW GROUP EXPIRED 2019-05-09 2024-12-31 - 127 PALAFOX PLACE, SUITE 200, PENSACOLA, FL, 32502
G15000022306 MCDONALD FLEMING MOORHEAD EXPIRED 2015-03-02 2020-12-31 - 25 WEST GOVERNMENT STREET, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 127 PALAFOX PLACE, SUITE 200, PENSACOLA, FL 32502 -
LC AMENDMENT AND NAME CHANGE 2018-12-19 MOORHEAD LAW GROUP, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2018-12-19 127 PALAFOX PLACE, SUITE 200, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2018-12-19 127 PALAFOX PLACE, SUITE 200, PENSACOLA, FL 32502 -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-22
LC Amendment and Name Change 2018-12-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6405037009 2020-04-06 0491 PPP 127 PALAFOX PL STE 200, PENSACOLA, FL, 32502-5629
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165700
Loan Approval Amount (current) 165700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434138
Servicing Lender Name ServisFirst Bank
Servicing Lender Address 2500 Woodcrest Place, BIRMINGHAM, AL, 35209-1374
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32502-5629
Project Congressional District FL-01
Number of Employees 10
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434138
Originating Lender Name ServisFirst Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 167380.01
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State