Search icon

RICHARD MOORE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MOORE RICHARD Manager 4800 ARMOUR ROAD, COLUMBUS, GA, 31904
MOORE RICHARD Agent 3938 S. DALE MABRY HIGHWAY, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

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
Classification NOA Final - County Civil - Other
Court 1st District Court of Appeal
Originating Court County Court for the Second Judicial Circuit, Leon County
2022 CC 3014

Parties

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
JULIETA MEJIA DE CORREDOR VS CENTRAL FLORIDA INVESTMENTS, INC., WESTGATE RESORTS, LTD., WESTGATE LAKES, LLC., SAND LAKE VILLAGE PHASE 3 AND PHASE 4 CONDOMINIUM ASSOCIATION, INC., MARK WALTRIP, TOM SPARKS, RICHARD MOORE, ET AL. 5D2017-2473 2017-08-04 Closed
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

Documents

Name Date
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-09-13

Paycheck Protection Program

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
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33056-1697
Project Congressional District FL-24
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20092.6
Forgiveness Paid Date 2021-07-28
1565538107 2020-07-10 0455 PPP 21025 Northwest 22nd Avenue 229, Miami Gardens, FL, 33056-1655
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Miami Gardens, MIAMI-DADE, FL, 33056-1655
Project Congressional District FL-24
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20209.86
Forgiveness Paid Date 2021-07-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State