Search icon

MORO TRUCKING, LLC

Company Details

Entity Name: MORO TRUCKING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 04 May 2016 (9 years ago)
Date of dissolution: 01 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: L16000088297
FEI/EIN Number 81-2515069
Address: 4510 ALMARK DRIVE, ORLANDO, FL 32839
Mail Address: P.O. BOX 620401, ORLANDO, FL 32862
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MOREAU, SERGES Agent 4510 ALMARK DRIVE, ORLANDO, FL 32839

Manager

Name Role Address
MOREAU, SERGES Manager 4510 ALMARK DRIVE, ORLANDO, FL 32839

Authorized Manager

Name Role Address
CADET, EVENCIA M Authorized Manager 4510 ALMARK DRIVE, ORLANDO, FL 32839

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-01 No data No data
LC AMENDMENT 2017-03-02 No data No data
CHANGE OF MAILING ADDRESS 2017-03-02 4510 ALMARK DRIVE, ORLANDO, FL 32839 No data
LC AMENDMENT 2016-06-15 No data No data

Court Cases

Title Case Number Docket Date Status
BAXTER BAILEY & ASSOCIATES, STEVEN JAY GUTTER and STEVEN J. GUTTER, P.A., Appellants v. MORO TRUCKING, LLC, LODESTAR TRANSPORT, LLC, SERGES MOREAU and EVENCIA MILLIEN CADET, Appellees. 6D2024-1243 2024-06-17 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-000780-O

Parties

Name BAXTER, BAILEY & ASSOCIATES, INC.
Role Appellant
Status Active
Representations Bard Daniel Rockenbach
Name STEVEN JAY GUTTER
Role Appellant
Status Active
Representations Bard Daniel Rockenbach, Adam D Palmer
Name STEVEN J. GUTTER, P.A.
Role Appellant
Status Active
Representations Bard Daniel Rockenbach, Adam D Palmer
Name MORO TRUCKING, LLC
Role Appellee
Status Active
Representations Lan Kennedy-Davis, Candy Lea Messersmith
Name LODESTAR TRANSPORT, LLC
Role Appellee
Status Active
Representations Lan Kennedy-Davis
Name SERGES MOREAU
Role Appellee
Status Active
Representations Lan Kennedy-Davis
Name EVENCIA MILLIEN CADET
Role Appellee
Status Active
Representations Lan Kennedy-Davis
Name Hon. A. James Craner
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of BAXTER BAILEY & ASSOCIATES
Docket Date 2024-10-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB DUE 11/22/2024
On Behalf Of BAXTER BAILEY & ASSOCIATES
Docket Date 2024-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB DUE 10/23/2024
On Behalf Of BAXTER BAILEY & ASSOCIATES
Docket Date 2024-09-20
Type Record
Subtype Record on Appeal
Description Record on Appeal - CRANER - 1042 PGES - VOLUME 1
On Behalf Of Orange Clerk
Docket Date 2024-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MORO TRUCKING, LLC
Docket Date 2024-07-15
Type Order
Subtype Order Declining Referral to Mediation
Description This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-06-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of BAXTER BAILEY & ASSOCIATES
View View File
Docket Date 2024-06-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-20
Type Order
Subtype Order on Filing Fee
Description 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 the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File
Docket Date 2024-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of BAXTER BAILEY & ASSOCIATES
Docket Date 2024-12-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of BAXTER BAILEY & ASSOCIATES
Docket Date 2024-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time to serve the initial brief is granted. The initial brief shall be served on or before December 23, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-07-02
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-18
LC Amendment 2017-03-02
LC Amendment 2016-06-15
Florida Limited Liability 2016-05-04

Date of last update: 19 Feb 2025

Sources: Florida Department of State