Search icon

MICHAEL MOONEY PLLC - Florida Company Profile

Company Details

Entity Name: MICHAEL MOONEY PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL MOONEY PLLC 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: 05 Apr 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000087077
FEI/EIN Number 825146847

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

Address: 12949 NW 167TH CT, WILLISTON, FL, 32696, US
Mail Address: 12949 NW 167TH CT, WILLISTON, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOONEY MICHAEL P Manager 12949 NW 167TH CT, WILLISTON, FL, 32696
MOONEY MICHAEL Agent 12949 NW 167TH CT, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL MOONEY VS STATE OF FLORIDA 4D2019-0599 2019-03-01 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
87-9093 CF10A

Parties

Name MICHAEL MOONEY PLLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-20
Type Disposition
Subtype Denied
Description Denied - Order by Clerk
Docket Date 2019-03-20
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Habeas ~ ORDERED that the March 1, 2019 petition for writ of habeas corpus is denied; further,ORDERED that this Court finds that the instant petition is repetitive and successive. Petitioner is cautioned that abusive, repetitive, malicious, and/or frivolous filing may result in sanctions, such as a bar on pro se filing in this court or referral to prison officials for disciplinary procedures, which may include forfeiture of gain time. See State v. Spencer, 751 So. 2d 47 (Fla. 1999); § 944.279(1), Fla. Stat. (2014).GROSS, CIKLIN and LEVINE, JJ., concur.
Docket Date 2019-03-04
Type Letter
Subtype Acknowledgment Letter
Description Habeas Corpus / Acknowledgment letter
Docket Date 2019-03-01
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2019-03-01
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of MICHAEL MOONEY
Docket Date 2019-03-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of MICHAEL MOONEY
MICHAEL MOONEY VS STATE OF FLORIDA 4D2017-2402 2017-07-28 Closed
Classification NOA Final - Circuit Criminal - Habeas Corpus Denial
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
87-9093 CF10A

Parties

Name MICHAEL MOONEY PLLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Hon. Melanie Dale Surber, Attorney General-W.P.B.
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's June 6, 2018 motion for extension of time is granted in part and the time for filing a motion for rehearing is extended sixty (60) days from the date of this order.
Docket Date 2018-06-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE FOR REHEARING
On Behalf Of MICHAEL MOONEY
Docket Date 2018-05-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL MOONEY
Docket Date 2018-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's March 5, 2018 motion for extension of time is granted, and appellant shall serve the reply brief on or before April 9, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MICHAEL MOONEY
Docket Date 2018-02-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2018-01-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Deny EOT to file Response ~ ORDERED that appellant's January 24, 2018 "motion for extension of time to file response to state's response" is denied without prejudice to refile as a motion for extension of time to file the reply brief once the appellee has filed the answer brief; further, ORDERED that appellant's January 24, 2018 "motion and request for service of process" is denied, as appellant was served with both the appellee's motion for extension of time and this court's order granting the extension; further, ORDERED that appellee's January 24, 2018 second motion for extension of time to serve answer brief is granted, and appellee shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ ***GRANTED, SEE 01/30/2018 ORDER***
On Behalf Of State of Florida
Docket Date 2018-01-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ***DENIED, SEE 01/30/2018 ORDER*** "NOTICE OF NON-RECEIPT OF COURT'S ORDER AND MOTION FOR REQUEST FOR SERVICE OF PROCESS"
On Behalf Of MICHAEL MOONEY
Docket Date 2018-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 2, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-01-02
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 State of Florida
Docket Date 2017-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL MOONEY
Docket Date 2017-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ ***AMENDED***
Docket Date 2017-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 142 PAGES
Docket Date 2017-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 6, 2017 motion for extension of time is granted, and appellant may serve the initial brief within sixty (60) days from the date of this order.
Docket Date 2017-10-06
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 MICHAEL MOONEY
Docket Date 2017-09-19
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's September 1, 2017 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General's Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on Attorney General's Office within fifteen (15) days from the date of this order.
Docket Date 2017-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN**
On Behalf Of MICHAEL MOONEY
Docket Date 2017-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL MOONEY
Docket Date 2017-07-28
Type Misc. Events
Subtype Fee Status
Description NF3:No Fee-Habeas denied
MICHAEL S. MOONEY VS STATE OF FLORIDA 4D2014-0174 2014-01-15 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
87-9093 CF10A

Parties

Name MICHAEL MOONEY PLLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's motion filed July 10, 2014, for rehearing and request for written opinion is hereby denied.
Docket Date 2014-07-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellant's motion filed July 2, 2014, for extension of time is granted, and the time in which to file a motion for rehearing and request for an opinion is hereby extended fifteen (15) days from the date of the entry of this order.
Docket Date 2014-07-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (DENIED 8/1/14)
On Behalf Of MICHAEL MOONEY
Docket Date 2014-07-10
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING
On Behalf Of MICHAEL MOONEY
Docket Date 2014-07-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING (GRANTED 7/14/14)
On Behalf Of MICHAEL MOONEY
Docket Date 2014-05-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellant's motion filed May 2, 2014, for an extension of time is granted, and the time in which to file a motion for rehearing and request for an opinion is hereby extended forty-five (45) days from the date of the entry of this order.
Docket Date 2014-05-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING (GRANTED 5/14/14)
On Behalf Of MICHAEL MOONEY
Docket Date 2014-04-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-01-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL MOONEY
Docket Date 2014-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-01-15
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2014-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL MOONEY
Docket Date 2014-01-15
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
MICHAEL MOONEY VS STATE OF FLORIDA SC2012-0826 2012-04-23 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
87-9093 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D11-286

Parties

Name MICHAEL MOONEY PLLC
Role Petitioner
Status Active
Representations Mr. Richard L. Rosenbaum
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Hon. Melanie Dale Surber, James J. Carney
Name HON. M. DANIEL FUTCH, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-13
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-12-21
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201429
Docket Date 2012-09-19
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2012-07-27
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of State of Florida
Docket Date 2012-07-09
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Respondent's "Motion to Strike Petitioner's Brief on Jurisdiction and Toll Time" is hereby denied in part and granted in part. Respondent's motion to strike petitioner's brief is denied. Respondent's motion to toll time for filing jurisdictional answer brief is granted. Respondent has up to and including July 31, 2012, to serve its jurisdictional answer brief.
Docket Date 2012-05-24
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ PETITIONER'S BRIEF ON JURISDICTION AND TOLL TIME
On Behalf Of State of Florida
Docket Date 2012-05-17
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted and petitioner's brief on jurisdiction was filed with this Court on May 17, 2012.
Docket Date 2012-05-17
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX
On Behalf Of MICHAEL MOONEY
Docket Date 2012-05-08
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of MICHAEL MOONEY
Docket Date 2012-04-26
Type Event
Subtype No Fee Required
Description No Fee Required ~ HABEAS CORPUS PROCEEDING
Docket Date 2012-04-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MICHAEL MOONEY
Docket Date 2012-04-23
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-28
Florida Limited Liability 2018-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3650508701 2021-03-31 0455 PPP 611 E Woolbright Rd, Boynton Beach, FL, 33435-6155
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33435-6155
Project Congressional District FL-22
Number of Employees 1
NAICS code 493190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20905.49
Forgiveness Paid Date 2021-08-20
3189657302 2020-04-29 0491 PPP 12949 NW 167TH CT, WILLISTON, FL, 32696-4542
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILLISTON, MARION, FL, 32696-4542
Project Congressional District FL-03
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6298.26
Forgiveness Paid Date 2021-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State