Entity Name: | RICHARD MOORE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RICHARD MOORE, 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. |
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: | 13 Sep 2018 (7 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L18000218718 |
FEI/EIN Number |
83-1922116
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4800 ARMOUR ROAD, COLUMBUS, GA, 31904 |
Mail Address: | 4800 ARMOUR ROAD, COLUMBUS, GA, 31904 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE RICHARD | Manager | 4800 ARMOUR ROAD, COLUMBUS, GA, 31904 |
MOORE RICHARD | Agent | 3938 S. DALE MABRY HIGHWAY, TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Richard Moore, Appellant(s) v. William T. Irwin, Jr. and Kathleen A. Fleming, Appellee(s). | 1D2023-3033 | 2023-11-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RICHARD MOORE, LLC |
Role | Appellant |
Status | Active |
Representations | Michael Claude Rayboun |
Name | Kathleen A. Fleming |
Role | Appellee |
Status | Active |
Representations | James Lee Dye, David Patrick Healy |
Name | William T. Irwin, Jr. |
Role | Appellee |
Status | Active |
Representations | James Lee Dye, David Patrick Healy |
Name | Hon. Augustus D. Aikens |
Role | Judge/Judicial Officer |
Status | Active |
Name | Leon Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-12-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2023-12-27 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2023-11-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal, order attached |
On Behalf Of | Richard Moore |
Docket Date | 2023-12-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-12-06 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | William T. Irwin, Jr. |
Docket Date | 2023-12-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Richard Moore |
Docket Date | 2023-11-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2017-CA-000063-O |
Parties
Name | JULIETA MEJIA DE CORREDOR |
Role | Appellant |
Status | Active |
Representations | W. CHARLES HUGHES, KRISTA L. B. COLLINS, SHAY B. COHEN, BRENT G. SIEGEL, Ladd H. Fassett |
Name | J. LIVINGSTON & ASSOCIATES CORPORATION |
Role | Appellee |
Status | Active |
Name | CENTRAL FLORIDA INVESTMENT, INC. |
Role | Appellee |
Status | Active |
Representations | Michael Marder, John H. Pelzer |
Name | SAND LAKE VILLAGE PHASE 3 AND PHASE 4 CONDOMINIUM ASSOC., INC. |
Role | Appellee |
Status | Active |
Name | RICHARD MOORE, LLC |
Role | Appellee |
Status | Active |
Name | TOM SPARKS |
Role | Appellee |
Status | Active |
Name | BOB NORMINGTON |
Role | Appellee |
Status | Active |
Name | WESTGATE LAKES, LLC |
Role | Appellee |
Status | Active |
Name | WESTGATE RESORTS, LTD. |
Role | Appellee |
Status | Active |
Name | MARK WALTRIP |
Role | Appellee |
Status | Active |
Name | JASON L. LIVINGSTON |
Role | Appellee |
Status | Active |
Representations | Michael Marder |
Name | Hon. Janet C. Thorpe |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-08-16 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ DENIED PER 11/3 ORDER |
On Behalf Of | JULIETA MEJIA DE CORREDOR |
Docket Date | 2017-11-22 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-11-22 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2017-11-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-11-03 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ 8/16 MOT FOR ATTYS FEES IS DENIED |
Docket Date | 2017-11-03 |
Type | Notice |
Subtype | Notice |
Description | Notice of Voluntary Dismissal ~ JT STIP |
On Behalf Of | CENTRAL FLORIDA INVESTMENT, INC. |
Docket Date | 2017-10-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ TO 11/29 |
Docket Date | 2017-10-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | CENTRAL FLORIDA INVESTMENT, INC. |
Docket Date | 2017-09-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB DUE 10/28. 9/1 MTN/DISMISS DENIED. 9/22 MTN DENIED. |
Docket Date | 2017-09-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | CENTRAL FLORIDA INVESTMENT, INC. |
Docket Date | 2017-09-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 9/1 MOT DIS |
On Behalf Of | JULIETA MEJIA DE CORREDOR |
Docket Date | 2017-09-22 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ ACCEPT AA'S JURIS POSITION.... |
On Behalf Of | JULIETA MEJIA DE CORREDOR |
Docket Date | 2017-09-18 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2017-09-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ TO 10/25 |
Docket Date | 2017-09-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | JULIETA MEJIA DE CORREDOR |
Docket Date | 2017-09-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CENTRAL FLORIDA INVESTMENT, INC. |
Docket Date | 2017-09-05 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/IN 10 DAYS |
Docket Date | 2017-09-01 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | CENTRAL FLORIDA INVESTMENT, INC. |
Docket Date | 2017-08-18 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ TO AMEND COURT CAPTION |
Docket Date | 2017-08-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JULIETA MEJIA DE CORREDOR |
Docket Date | 2017-08-17 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO AMEND CAPTION |
On Behalf Of | JULIETA MEJIA DE CORREDOR |
Docket Date | 2017-08-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ BRF STMT PER 8/7 ORDER |
On Behalf Of | JULIETA MEJIA DE CORREDOR |
Docket Date | 2017-08-16 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2017-08-16 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REQUEST FOR OA |
On Behalf Of | JULIETA MEJIA DE CORREDOR |
Docket Date | 2017-08-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CENTRAL FLORIDA INVESTMENT, INC. |
Docket Date | 2017-08-07 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA W/I 10 DAYS FILE BRF STATEMENT, RESPONSE W/I 10 DAYS |
Docket Date | 2017-08-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/3/17 |
On Behalf Of | JULIETA MEJIA DE CORREDOR |
Docket Date | 2017-08-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2017-08-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-08-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
Florida Limited Liability | 2018-09-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4054998401 | 2021-02-05 | 0455 | PPS | 21025 NW 22nd Ave, Miami Gardens, FL, 33056-1697 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1565538107 | 2020-07-10 | 0455 | PPP | 21025 Northwest 22nd Avenue 229, Miami Gardens, FL, 33056-1655 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State