Search icon

DAVID MOSES LLC - Florida Company Profile

Company Details

Entity Name: DAVID MOSES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID MOSES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Nov 2016 (8 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L16000215692
Address: 1365 SHARLO LANE, ENGLEWOOD, FL, 34224, US
Mail Address: 1365 SHARLO LANE, ENGLEWOOD, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSES DAVID F Authorized Member 1365 SHARLO LANE, ENGLEWOOD, FL, 34224
NEWMAN NANCY Agent 99 LONG MEADOW LANE, ENGLEWOOD, FL, 34947

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
DAVID MOSES VS STATE OF FLORIDA 2D2016-5008 2016-11-22 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CF-008377-A

Parties

Name DAVID MOSES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CHELSEA N. SIMMS, A.A.G.
Name HON. VIVIAN T. CORVO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-06-15
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER ON DEFENDANT'S MOTION TO SET CONDITIONS OF POST-TRIAL RELEASE AND DEFENDANT'S PRO SE MOTION FOR BOND HEARING
Docket Date 2017-06-06
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days.
Docket Date 2017-06-05
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-GRANTING RECONSIDERATION ~ Appellant's motion for reconsideration of the court's order approving the trial court's order denying his motion for release pending appeal is granted. We withdraw our order dated April 11, 2017, and substitute the following order. Appellant's motion to review the trial court's order that denied his motion for release pending appeal is granted. After reviewing the order, we are compelled to set it aside because the trial court failed to provide its reasons for denying release in a written order as expressly required by Florida Rule of Criminal Procedure 3.691(b). Within five days from the date of this order, the trial court may issue a written order on the defendant's motion for release pending appeal, and if it again determines to deny appellant's release pending appeal, it must state its reasons in a written order.
Docket Date 2017-06-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID MOSES
Docket Date 2017-06-02
Type Order
Subtype Order on Motion for Appointment of Counsel
Description Deny Appointment of Counsel-42 ~ Appellant's motion for appointment of counsel is denied.
Docket Date 2017-05-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT'S MAY 2, 2017 ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2017-05-10
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX RESPONSE TO COURT'S MAY 2, 2017 ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2017-05-05
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of DAVID MOSES
Docket Date 2017-05-02
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ We have treated the "motion for review" filed by appellant as a motion for reconsideration of the court's order approving the denial of the appellant's motion for release pending appeal. The state is directed to respond within 10 days to the motion for reconsideration.
Docket Date 2017-04-17
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF ORDER DENYING BOND ON APPEAL **Treated as a motion for reconsideration**(see 05/02/17 ord)
On Behalf Of DAVID MOSES
Docket Date 2017-04-11
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Appellant's "motion for rehearing bond on appeal" is treated as a motion for review of order denying bond. We grant the motion to the extent that we have reviewed the order and approve the trial court's denial of bond pending appeal. Appellant shall serve and file his initial brief within 30 days from the date of this order.
Docket Date 2017-04-10
Type Response
Subtype Response
Description RESPONSE
On Behalf Of DAVID MOSES
Docket Date 2017-04-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion to proceed pro se and motion for withdrawal or termination of counsel of record is granted. The Offices of the Public Defender for the Tenth and Thirteenth Judicial Circuits are relieved of responsibility for this appeal. Within 10 days from the date of this order, the assistant public defender shall serve the record on appeal to the appellant, and certify to this court that such has been accomplished.
Docket Date 2017-04-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 294 PAGES
Docket Date 2017-03-30
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF ORDER DENYING BOND
On Behalf Of DAVID MOSES
Docket Date 2017-03-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO PROCEED PRO SE
On Behalf Of DAVID MOSES
Docket Date 2017-03-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID MOSES
Docket Date 2017-03-13
Type Motions Relating to Parties and Counsel
Subtype Motion For Dismissal of Counsel
Description Motion For Dismissal of Counsel
On Behalf Of DAVID MOSES
Docket Date 2017-03-02
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ Appellant's pro se initial brief is stricken as unauthorized because appellant is represented by counsel.
Docket Date 2017-02-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ *Stricken*
On Behalf Of DAVID MOSES
Docket Date 2017-02-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of DAVID MOSES
Docket Date 2017-02-21
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER DATED 11/28/16
On Behalf Of DAVID MOSES
Docket Date 2017-02-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER APPOINTING PUBLIC DEFENDER FOR PURPOSE OF APPEAL *contained in response
Docket Date 2017-02-14
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Appellant's pro se brief is once again stricken. Appellant must sign the brief; and Appellant must certify, in the certificate of service, that a copy of the brief was mailed to the Attorney General's Office. The Attorney General's address is Concourse Center #4, 3507 E. Frontage Road, Suite 200, Tampa, FL 33607. It is not necessary to type the brief, but it must be signed and served on the Attorney General. Within 20 days, Appellant shall serve an amended initial brief that is signed and that shows a copy was served on the Attorney General's Office.
Docket Date 2017-02-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID MOSES
Docket Date 2017-02-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID MOSES
Docket Date 2017-02-02
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Appellant's initial brief is stricken. It is unsigned and the certificate of service does not show that a copy was provided to Appellee. Appellant shall serve an amended initial brief within 20 days that cures these shortcomings.
Docket Date 2017-01-20
Type Record
Subtype Record on Appeal
Description Received Records ~ CORVO
Docket Date 2017-01-12
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The appellant's motion to be heard and/or motion for hearing is denied.The appellant's motion for bond hearing is denied without prejudice to the appellant to file such a motion in the trial court pursuant to Florida Rule of Criminal Procedure 3.691. [u]See also[u] Fla. R. App. P. 9.140(h).The appellant's motion for correction of sentence or motion for rehearing is denied.The appellant's initial brief is stricken as premature. If the appellant does not retain counsel or avail himself of public counsel, he must file an amended initial brief consistent with Florida Rule of Appellate Procedure 9.210, referencing the record on appeal, which will be prepared by the clerk of the circuit court. [u]See[u] Fla. R. App. P. 9.140(f).
Docket Date 2017-01-09
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error ~ MOTION FOR CORRECTION OF SENTENCE/MOTION FOR REHEARING
On Behalf Of DAVID MOSES
Docket Date 2017-01-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID MOSES
Docket Date 2017-01-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR BOND HEARING
On Behalf Of DAVID MOSES
Docket Date 2017-01-03
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2016-11-28
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se
Docket Date 2016-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-22
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2016-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MBR
On Behalf Of DAVID MOSES
Docket Date 2016-11-22
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK

Documents

Name Date
Florida Limited Liability 2016-11-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State