Search icon

DEBORAH M MORIARTY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DEBORAH M MORIARTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEBORAH M MORIARTY, 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: 23 Jun 2016 (9 years ago)
Document Number: L16000121221
FEI/EIN Number 81-3159944

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

Address: 390 Broad Ave South, Naples, FL, 34102, US
Mail Address: 1115 Central Ave. Unit 349, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTTRELL TAX & ACCOUNTING, LLC Agent 5633 Naples Blvd., NAPLES, FL, 34109
MORIARTY DEBORAH MAuthori Auth 1115 Central Ave. Unit 349, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 390 Broad Ave South, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2025-01-10 390 Broad Ave South, Naples, FL 34102 -
REGISTERED AGENT NAME CHANGED 2025-01-10 COTTRELL TAX & ACCOUNTING, LLC -
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 5633 Naples Blvd., NAPLES, FL 34109 -

Court Cases

Title Case Number Docket Date Status
DEBORAH M. MORIARTY VS PAUL J. MORIARTY 2D2011-5150 2011-10-17 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
09-1166-DR

Parties

Name DEBORAH M MORIARTY, LLC
Role Appellant
Status Active
Representations CARY A. CLIFF, ESQ.
Name PAUL J. MORIARTY
Role Appellee
Status Active
Representations CYNTHIA B. HALL, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-07-10
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-06-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-10-12
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 MANILA ENVELOPE
Docket Date 2012-08-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 08/08/12
On Behalf Of PAUL J. MORIARTY
Docket Date 2012-08-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOL
Docket Date 2012-07-27
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ AB due 30 days
Docket Date 2012-07-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of PAUL J. MORIARTY
Docket Date 2012-07-25
Type Order
Subtype Order to Serve Brief
Description brief or proceed
Docket Date 2012-06-28
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13A ~ wall/JT-aa brief/AB due
Docket Date 2012-06-14
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic cab/JT
Docket Date 2012-05-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 4 VOLUMES BRODIE
Docket Date 2012-05-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ aa's IB
On Behalf Of PAUL J. MORIARTY
Docket Date 2012-05-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 05/15/12
On Behalf Of DEBORAH M. MORIARTY
Docket Date 2012-04-25
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB DUE
Docket Date 2012-02-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ IB
Docket Date 2012-02-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of DEBORAH M. MORIARTY
Docket Date 2012-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ granted in part
Docket Date 2011-12-27
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 DEBORAH M. MORIARTY
Docket Date 2011-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEBORAH M. MORIARTY
Docket Date 2011-10-17
Type Misc. Events
Subtype Order Appealed
Description order appealed

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-06-23

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
77900.00
Total Face Value Of Loan:
77900.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9535.00
Total Face Value Of Loan:
9535.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9535
Current Approval Amount:
9535
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9582.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State