Search icon

KEVIN MOORE LLC - Florida Company Profile

Company Details

Entity Name: KEVIN MOORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEVIN 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: 08 Nov 2019 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000273575
FEI/EIN Number 84-3219120

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

Address: 12915 FOREST HILLS DR, TAMPA, FL, 33612, US
Mail Address: 12915 FOREST HILLS DR, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE KEVIN M Manager 12915 FOREST HILLS DR, TAMPA, FL, 33612
MOORE KEVIN M Agent 12915 FOREST HILLS DR, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
ANDRE AUDIGE and CLAUDETTE AUDIGE VS KEVIN MOORE and JACQUELINE MOORE 4D2017-3124 2017-10-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-19975 (08)

Parties

Name Andre Audige
Role Appellant
Status Active
Name Claudette Audige
Role Appellant
Status Active
Name JACQUELINE MOORE
Role Appellee
Status Active
Name KEVIN MOORE LLC
Role Appellee
Status Active
Representations Gary S. Rosner, Jennifer Gauthier, Beth Ann Norrow
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-10-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Andre Audige
Docket Date 2018-01-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2017-12-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-11-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 124 PAGES
Docket Date 2017-10-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
ANDRE AUDIGE and CLAUDETTE AUDIGE VS KEVIN MOORE and JACQUELINE MOORE 4D2017-3090 2017-10-03 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-019975 (08)

Parties

Name Claudette Audige
Role Appellant
Status Active
Name Andre Audige
Role Appellant
Status Active
Name KEVIN MOORE LLC
Role Respondent
Status Active
Representations RITTER CHUSID, LLP
Name Jacqueline Moore
Role Respondent
Status Active
Name HON. JOHN J. HOY
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-11-30
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the October 4, 2017 Emergency Petition for Writ of Prohibition is dismissed as premature. See Johnson v. State, 968 So. 2d 61, 62 (Fla. 4th DCA 2007).TAYLOR, CIKLIN and KUNTZ, JJ., concur.
Docket Date 2017-10-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-10-04
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
Docket Date 2017-10-04
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2017-10-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Andre Audige
ANDRE AUDIGE, ET AL. VS KEVIN MOORE, ET AL. SC2017-1528 2017-08-16 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
4D17-1670

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062015CA019975AXXXCE

Parties

Name Claudette Audige
Role Petitioner
Status Active
Name Andre Audige
Role Petitioner
Status Active
Name FIDELITY NATIONAL TITLE INSURANCE COMPANY
Role Respondent
Status Active
Name DEUTSCHE BANK NATIONAL TRUST COMPANY
Role Respondent
Status Active
Representations BARRY L. ROTHBERG
Name KEVIN MOORE LLC
Role Respondent
Status Active
Representations Gary S. Rosner
Name Jacqueline Moore
Role Respondent
Status Active
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-22
Type Disposition
Subtype Dism Failure To Comply
Description DISP-DISM FAILURE TO COMPLY ~ The petition for review is hereby dismissed on the Court's own motion based on petitioner's failure to timely file the jurisdictional brief and appendix in accordance with this Court's order dated August 31, 2017. Any and all pending motions are hereby denied as moot.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
Docket Date 2017-08-30
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2017-08-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-08-17
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including September 18, 2017, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2017-08-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Notice of Appeal to Court of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Andre Audige
View View File
Docket Date 2017-08-16
Type Miscellaneous Document
Subtype Lower Tribunal Documents
Description LOWER TRIBUNAL DOCUMENTS ~ Order denying motion for rehearing (Rec'd 08/17/2017)
On Behalf Of Andre Audige
View View File
Docket Date 2017-08-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-31
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional initial brief and appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within fifteen days from the date of this order could result in the imposition of sanctions, including dismissal of the petition for review.Please understand that once this case is dismissed, it may not be subject to reinstatement.
ANDRE AUDIGE and CLAUDETTE AUDIGE VS KEVIN MOORE, et. al. 4D2017-1670 2017-06-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-019975 (08)

Parties

Name Andre Audige
Role Appellant
Status Active
Name Claudette Audige
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Jacqueline Moore
Role Appellee
Status Active
Name Deutsche Bank Trust Company of Americas
Role Appellee
Status Active
Name FIDELITY NATIONAL TITLE INSURANCE COMPANY
Role Appellee
Status Active
Name KEVIN MOORE LLC
Role Appellee
Status Active
Representations Beth Ann Norrow, Jennifer Gauthier, Gary S. Rosner, Barry L. Rothberg
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellee, Deutsche Bank Trust Company Americas' October 13, 2017 motion for appellate attorneys' fees is granted pursuant to § 501.2105 and 713.31(2)(c), Florida Statutes, conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2017-12-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Kevin Moore
Docket Date 2017-09-22
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-1528 DISMISSED
Docket Date 2017-09-22
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Kevin Moore
Docket Date 2017-09-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210. An amended brief in compliance with the rules shall be filed on or before September 22, 2017. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2017-09-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Kevin Moore
Docket Date 2017-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2017-09-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN** DEUTSCHE BANK.
Docket Date 2017-09-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ KEVIN MOORE AND JACQUELINE MOORE.
On Behalf Of Kevin Moore
Docket Date 2017-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-09-05
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellants' September 5, 2017 motion for reinstatement is granted. The appeal is reinstated and the initial brief is deemed filed. No motion for rehearing as to this order will be entertained.
Docket Date 2017-09-05
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ "MOTION TO SET ASIDE DISMISSAL, REMEDY DEFAULT AND REINSTATE APPEAL AND/OR MOTION FOR LEAVE TO FILE DOCUMENTS OUT OF TIME AND REMEDY DEFAULT AND/OR MOTION TO STAY MANDATE OR RECALL MANDATE"
Docket Date 2017-09-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU)
Docket Date 2017-09-01
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ **REINSTATED** ORDERED that appellees' August 30, 2017 motion to dismiss is granted, and the above-styled appeal is dismissed for lack of prosecution.CONNER, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2017-09-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED**
Docket Date 2017-08-31
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ Upon consideration of appellees' August 30, 2017 motion to dismiss, appellants are ORDERED to show cause, by 3:00pm on September 1, 2017, why appellee's motion to dismiss should not be granted. This court notes that its August 4, 2017 order expediting this appeal provided that no extensions would be granted absent exigent circumstances. Nevertheless, the day after the brief was due, appellants filed a motion for extension of time which failed to set forth exigent circumstances, but which this court granted on August 15, 2017. Pursuant to that order, the initial brief was due by August 25, 2017. Appellants have failed to file the initial brief or seek a further extension of time. Failure to respond to this order to show cause by 3:00pm on September 1, 2017 WILL result in the dismissal of this appeal without further notice. If the initial brief is filed by 3:00pm on September 1, 2017, this order to show cause will be automatically discharged.
Docket Date 2017-08-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Kevin Moore
Docket Date 2017-08-18
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC17-1528
Docket Date 2017-08-16
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-08-16
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellees' August 15, 2017 motion for rehearing is denied.
Docket Date 2017-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' August 15, 2017 motion for extension of time is granted. It is noted, however, that the record on appeal was filed in this court on July 19, 2017, and has been accessible to appellants from this court's electronic filing system since that time. Moreover, the court notes that the brief was due by August 14, 2017, and the motion for extension of time was not filed until August 15, 2017. Appellants are ORDERED to file the initial brief in this court by August 25, 2017, or the appeal will be subject to dismissal for lack of prosecution.
Docket Date 2017-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-08-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 8/15/17 ORDER.
On Behalf Of Kevin Moore
Docket Date 2017-08-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
Docket Date 2017-08-04
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellees' August 4, 2017 request for emergency treatment is denied. The court will handle the filing in the ordinary course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2017-08-04
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Kevin Moore
Docket Date 2017-08-04
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO EXPEDITE.
On Behalf Of Kevin Moore
Docket Date 2017-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kevin Moore
Docket Date 2017-07-20
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2017-07-19
Type Record
Subtype Record on Appeal
Description Received Records ~ (799 PAGES)
Docket Date 2017-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-06-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Claudette Audige
KEVIN MOORE VS STATE OF FLORIDA 2D2015-0307 2015-01-17 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
82-CF-015295

Parties

Name KEVIN MOORE LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-08
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-09-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-04-24
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of KEVIN MOORE
Docket Date 2015-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal
Docket Date 2015-02-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of KEVIN MOORE
Docket Date 2015-02-09
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2015-01-22
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2015-01-21
Type Record
Subtype Record on Appeal
Description Received Records ~ ***SUMMARY***
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-01-17
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KEVIN MOORE
Docket Date 2014-12-31
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-16
Florida Limited Liability 2019-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4588638904 2021-04-29 0491 PPP 401 W Pine St, Palatka, FL, 32177-9722
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16663
Loan Approval Amount (current) 16663
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palatka, PUTNAM, FL, 32177-9722
Project Congressional District FL-06
Number of Employees 1
NAICS code 561740
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State