Search icon

DONNA J. MOORE, L.L.C.

Company Details

Entity Name: DONNA J. MOORE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Dec 2016 (8 years ago)
Document Number: L16000231813
FEI/EIN Number 82-0956279
Address: 1326 EAST GADSDEN STREET, PENSACOLA, FL, 32501, US
Mail Address: 1326 EAST GADSDEN STREET, PENSACOLA, FL, 32501, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE DONNA J Agent 1326 EAST GADSDEN STREET, PENSACOLA, FL, 32501

Manager

Name Role Address
MOORE DONNA J Manager 1326 EAST GADSDEN STREET, PENSACOLA, FL, 32501

Court Cases

Title Case Number Docket Date Status
DONNA J. MOORE VS STATE OF FLORIDA 2D2012-3306 2012-06-20 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2012CF-000142-A000-X

Parties

Name DONNA J. MOORE, L.L.C.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-30
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-09-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-08-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Wallace, Khouzam and Black
Docket Date 2012-08-21
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2012-07-18
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2012-06-22
Type Order
Subtype Order to Show Cause
Description OSC - mitigation
Docket Date 2012-06-20
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2012-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DONNA J. MOORE

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-02-24
Florida Limited Liability 2016-12-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State