Search icon

MOORE SEAFOOD LLC - Florida Company Profile

Company Details

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

MOORE SEAFOOD 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: 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: 03 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2017 (8 years ago)
Document Number: L15000150878
FEI/EIN Number 47-5231980

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

Address: 820 MOORE CT, PANAMA CITY, FL, 32401, US
Mail Address: 820 MOORE CT, PANAMA CITY, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE MICHAEL G Manager 820 MOORE CT, PANAMA CITY, FL, 32401
MOORE LISA M Member 820 MOORE CT, PANAMA CITY, FL, 32401
MOORE MICHAEL G Agent 820 MOORE CT, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 820 MOORE CT, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 2017-04-17 820 MOORE CT, PANAMA CITY, FL 32401 -
REGISTERED AGENT NAME CHANGED 2017-04-17 MOORE, MICHAEL G -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 820 MOORE CT, PANAMA CITY, FL 32401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-01
REINSTATEMENT 2017-04-17
Florida Limited Liability 2015-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7786347201 2020-04-28 0491 PPP 820 Moore Court, PANAMA CITY, FL, 32406
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) 23500
Loan Approval Amount (current) 23500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94541
Servicing Lender Name Innovations Financial Credit Union
Servicing Lender Address 910 Thomas Dr, PANAMA CITY BEACH, FL, 32408-7442
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32406-5000
Project Congressional District FL-02
Number of Employees 8
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94541
Originating Lender Name Innovations Financial Credit Union
Originating Lender Address PANAMA CITY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23713.75
Forgiveness Paid Date 2021-04-02
6109868503 2021-03-02 0491 PPS 820 Moore Ct, Panama City, FL, 32401-6343
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5400
Loan Approval Amount (current) 5400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94541
Servicing Lender Name Innovations Financial Credit Union
Servicing Lender Address 910 Thomas Dr, PANAMA CITY BEACH, FL, 32408-7442
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32401-6343
Project Congressional District FL-02
Number of Employees 10
NAICS code 114111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94541
Originating Lender Name Innovations Financial Credit Union
Originating Lender Address PANAMA CITY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5430.03
Forgiveness Paid Date 2021-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State