Search icon

NORMAN GEORGE MOODIE LLC - Florida Company Profile

Company Details

Entity Name: NORMAN GEORGE MOODIE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORMAN GEORGE MOODIE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Nov 2018 (6 years ago)
Document Number: L18000275731
FEI/EIN Number 83-2692734

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

Address: 10410 SW 231 TERRACE, MIAMI, FL, 33190
Mail Address: 10410 SW 231 TERRACE, MIAMI, FL, 33190
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOODIE NORMAN GJR Manager 10410 SW 231 TERRACE, MIAMI, FL, 33190
MOODIE NORMAN GJR Agent 10410 SW 231 TERRACE, MIAMI, FL, 33190

Court Cases

Title Case Number Docket Date Status
NORMAN GEORGE MOODIE, LLC, et al., VS HELEN AGGFELT, 3D2022-0893 2022-05-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-17225

Parties

Name WILSON LOPEZ
Role Appellant
Status Active
Name NORMAN GEORGE MOODIE LLC
Role Appellant
Status Active
Representations RICHARD G. CHOSID
Name HELEN AGGFELT
Role Appellee
Status Active
Representations MARIA CRISTINA DUARTE
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-29
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellee’s Response to Appellants’ Motion for Rehearing, filed on March 20, 2023, is noted.Upon consideration, Appellants’ Motion for Rehearing and Reconsideration is hereby denied. See Lawyers Title Ins. Corp. v. Reitzes, 631 So. 2d 1100 (Fla. 4th DCA 1993); McDonnell v. Sanford Airport Auth., 200 So. 3d 83, 84-85 (Fla. 5th DCA 2015) ("The purpose of a motion for rehearing is to direct the court to points of law or fact that, in the opinion of the movant, the court overlooked or misapprehended in its opinion. . . . It is not a vehicle through which ‘an unhappy litigant or attorney [may] reargue the same points previously presented. . . .’") (internal citations omitted). FERNANDEZ, C.J., and HENDON and MILLER, JJ., concur.
Docket Date 2023-03-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING
On Behalf Of HELEN AGGFELT
Docket Date 2023-03-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARING AND RECONSIDERATION
On Behalf Of NORMAN GEORGE MOODIE, LLC
Docket Date 2023-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Denied (reply brief) (OD05) ~ Upon consideration, the appellants’ Agreed Motion for an Extension of Time to File a Reply Brief is hereby denied as untimely.
Docket Date 2022-12-16
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 NORMAN GEORGE MOODIE, LLC
Docket Date 2022-11-02
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO ANSWER BRIEF
On Behalf Of HELEN AGGFELT
Docket Date 2022-11-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HELEN AGGFELT
Docket Date 2022-10-25
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, Appellee's October 13, 2022, Motion to Supplement the Record is hereby denied. On September 20, 2022, the appellee was ordered to supplement the record on appeal with the documents that she identified in her motion. Having failed to do so, the appellee may now file an appendix, including the supplemental records, with the answer brief, both of which shall be due within ten (10) days from the date of this Order.
Docket Date 2022-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE HELEN AGGFELT'S AMENDED OPPOSED MOTION FOR EXTENSION OF TIME TO SERVE THE ANSWER BRIEF
On Behalf Of HELEN AGGFELT
Docket Date 2022-10-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of HELEN AGGFELT
Docket Date 2022-10-12
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2022-09-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Unopposed Motion to Supplement the Record, filed on September 17, 2022, is granted, and the Appellee is directed to supplement the record on appeal with the documents as stated in said Motion.
Docket Date 2022-09-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of HELEN AGGFELT
Docket Date 2022-09-16
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, Appellee’s August 29, 2022, Opposed Motion to Supplement the Record is hereby denied, without prejudice to the filing of an amended motion that specifically identifies the record documents with which Appellee seeks to supplement the record on appeal.
Docket Date 2022-08-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of HELEN AGGFELT
Docket Date 2022-08-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NORMAN GEORGE MOODIE, LLC
Docket Date 2022-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-5 days to 8/05/2022
Docket Date 2022-08-01
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 NORMAN GEORGE MOODIE, LLC
Docket Date 2022-07-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of NORMAN GEORGE MOODIE, LLC
Docket Date 2022-05-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of NORMAN GEORGE MOODIE, LLC
Docket Date 2022-05-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of HELEN AGGFELT
Docket Date 2022-05-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-05-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 4, 2022.

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-08
Florida Limited Liability 2018-11-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State