Search icon

MOORE ATHLETICS LLC

Company Details

Entity Name: MOORE ATHLETICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Jul 2015 (10 years ago)
Document Number: L15000125171
FEI/EIN Number 47-4644274
Address: 11741 NW 42ND STREET, SUNRISE, FL, 33323, US
Mail Address: 11741 NW 42ND STREET, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
MOORE STEPHANI L Authorized Member 11741 NW 42ND STREET, SUNRISE, FL, 33323
MOORE CHAD A Authorized Member 11741 NW 42ND STREET, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data

Court Cases

Title Case Number Docket Date Status
RAY BERRY and COURTNEY BERRY, Appellant(s) v. MOORE ATHLETICS, LLC, CHAD A. MOORE, and AMERICAN LEARNING SYSTEMS, INC., Appellee(s) 4D2022-2133 2022-08-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-746

Parties

Name Courtney Berry
Role Appellant
Status Active
Name Ray Berry
Role Appellant
Status Active
Representations Nancy W. Gregoire Stamper
Name Chad A. Moore
Role Appellee
Status Active
Name AMERICAN LEARNING SYSTEMS, INC.
Role Appellee
Status Active
Name American Heritage School
Role Appellee
Status Active
Name MOORE ATHLETICS LLC
Role Appellee
Status Active
Representations Edward J Jennings, Jenna L Wulf, Steven Harris Osber
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-27
Type Response
Subtype Response
Description Response to Appellees' Request for Sanctions
On Behalf Of Ray Berry
Docket Date 2023-09-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-27
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-09-22
Type Response
Subtype Response
Description Response to Appellants' Motion for Rehearing
Docket Date 2023-09-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Ray Berry
Docket Date 2023-09-07
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANTS' MOTION FOR REHEARING
On Behalf Of Ray Berry
Docket Date 2023-08-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-06-30
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-05-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ray Berry
Docket Date 2023-05-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Ray Berry
Docket Date 2023-05-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Ray Berry
Docket Date 2023-05-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 05/30/2023
Docket Date 2023-04-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Moore Athletics, LLC
Docket Date 2023-04-10
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees' April 10, 2023 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-04-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN**
On Behalf Of Moore Athletics, LLC
Docket Date 2023-03-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Moore Athletics, LLC
Docket Date 2023-03-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 04/07/2023
Docket Date 2023-03-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Moore Athletics, LLC
Docket Date 2023-03-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 03/24/2023
Docket Date 2023-03-13
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 Moore Athletics, LLC
Docket Date 2023-03-07
Type Response
Subtype Response
Description Response ~ TO APPELLEES' MOTION TO STRIKE
On Behalf Of Ray Berry
Docket Date 2023-03-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Moore Athletics, LLC
Docket Date 2023-02-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/13/2023
Docket Date 2023-02-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Moore Athletics, LLC
Docket Date 2023-01-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Moore Athletics, LLC
Docket Date 2023-01-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/12/2023
Docket Date 2022-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ray Berry
Docket Date 2022-12-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ **Treated as Supplemental Record** (see 3/14/23 order)
On Behalf Of Ray Berry
Docket Date 2022-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ November 14, 2022 motion for extension of time is granted, and appellants shall serve the initial brief on or before December 14, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-11-14
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 Ray Berry
Docket Date 2022-10-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Ray Berry
Docket Date 2022-10-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,369 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-08-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ray Berry
Docket Date 2022-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ray Berry
Docket Date 2022-10-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/14/2022
Docket Date 2022-08-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-08-11
Florida Limited Liability 2015-07-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State