Search icon

MOOOVE IT MOVING & STORAGE, LLC

Company Details

Entity Name: MOOOVE IT MOVING & STORAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 26 Jul 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Apr 2018 (7 years ago)
Document Number: L16000141655
FEI/EIN Number 81-5180296
Address: 27061 MORGAN RD, Bonita Springs,Florida, FL 34135
Mail Address: 27061 MORGAN RD, Bonita Springs,Florida, FL 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
smith, brandon, CEO Agent 27061 MORGAN RD, Bonita Springs, FL 34135

Chief Executive Officer

Name Role Address
SMith, Brandon Chief Executive Officer 27061 MORGAN RD, Bonita Springs, FL 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 27061 MORGAN RD, Bonita Springs,Florida, FL 34135 No data
CHANGE OF MAILING ADDRESS 2023-01-25 27061 MORGAN RD, Bonita Springs,Florida, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 27061 MORGAN RD, Bonita Springs, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2020-06-08 smith, brandon, CEO No data
LC STMNT OF RA/RO CHG 2018-04-18 No data No data
LC DISSOCIATION MEM 2017-09-05 No data No data

Court Cases

Title Case Number Docket Date Status
BRANDON SMITH AND MOOOVE IT MOVING & STORAGE, LLC VS APPLE MOVING, INC., D/ B/ A MOVE2DAY 2D2017-4045 2017-10-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-CA-430-XX

Parties

Name MOOOVE IT MOVING & STORAGE, LLC
Role Appellant
Status Active
Name BRANDON SMITH LLC
Role Appellant
Status Active
Representations RICHARD BLACKWELL, ESQ., JASON N. VISHIO, ESQ., BRETT D. FISHER, ESQ., JAMES R. FORRY, ESQ.
Name APPLE MOVING, INC.
Role Appellee
Status Active
Representations JAMIE B. SCHWINGHAMER, ESQ., ALLISON B. CHRISTENSEN, ESQ.
Name D/ B/ A MOVE2DAY
Role Appellee
Status Active
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-11
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee's motion to strike is denied.
Docket Date 2018-01-08
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - February 21 - February 23, 2018; March 5 - March 16, 2018; April 16 - April 20, 2018; May 30 - June 1, 2018; July 25 - July 27, 2018; October 4 - October 8, 2018; and December 5 - December 7, 2018
On Behalf Of APPLE MOVING, INC.
Docket Date 2018-01-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BRANDON SMITH
Docket Date 2018-01-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of APPLE MOVING, INC.
Docket Date 2017-12-15
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of APPLE MOVING, INC.
Docket Date 2017-12-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE
On Behalf Of APPLE MOVING, INC.
Docket Date 2017-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 30 days.
Docket Date 2017-11-15
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 APPLE MOVING, INC.
Docket Date 2017-11-03
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY: November 15 through November 17, 2017; December 7 through December 8, 2017; and December 22, 2017 through January 5, 2018
On Behalf Of APPLE MOVING, INC.
Docket Date 2017-10-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRANDON SMITH
Docket Date 2017-10-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of BRANDON SMITH
Docket Date 2017-10-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BRANDON SMITH
Docket Date 2017-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRANDON SMITH
Docket Date 2017-10-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-10-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRANDON SMITH

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2018-04-29
CORLCRACHG 2018-04-18
CORLCDSMEM 2017-09-05

Date of last update: 19 Feb 2025

Sources: Florida Department of State