Search icon

DANIEL MOORE, LLC. - Florida Company Profile

Company Details

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

DANIEL 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: 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: 21 Apr 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2021 (4 years ago)
Document Number: L20000108340
FEI/EIN Number 85-0840400

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

Address: 1132 11TH TERRACE, PALM BEACH GARDENS, FL, 33418
Mail Address: 1132 11TH TERRACE, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DANIEL MOORE LLC 401K PLAN 2023 850840400 2024-04-16 DANIEL MOORE LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 5166354723
Plan sponsor’s address 1132 11TH TERRACE, PALM BEACH, FL, 33418

Signature of

Role Plan administrator
Date 2024-04-16
Name of individual signing DANIEL MOORE
Valid signature Filed with authorized/valid electronic signature
DANIEL MOORE LLC 401K PLAN 2022 850840400 2023-04-24 DANIEL MOORE LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 5166354723
Plan sponsor’s address 1132 11TH TERRACE, PALM BEACH, FL, 33418

Signature of

Role Plan administrator
Date 2023-04-24
Name of individual signing DANIEL MOORE
Valid signature Filed with authorized/valid electronic signature
DANIEL MOORE LLC 401K PLAN 2021 850840400 2022-05-17 DANIEL MOORE LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 5166354723
Plan sponsor’s address 1132 11TH TERRACE, PALM BEACH, FL, 33418

Signature of

Role Plan administrator
Date 2022-05-17
Name of individual signing DANIEL MOORE
Valid signature Filed with authorized/valid electronic signature
DANIEL MOORE LLC 401K PLAN 2020 850840400 2023-06-05 DANIEL MOORE LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 5166354723
Plan sponsor’s address 1132 11TH TERRACE, PALM BEACH, FL, 33418

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing DANIEL MOORE
Valid signature Filed with authorized/valid electronic signature
DANIEL MOORE LLC 401K PLAN 2020 850840400 2023-04-24 DANIEL MOORE LLC 0
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524210
Sponsor’s telephone number 5166354723
Plan sponsor’s address 1132 11TH TERRACE, PALM BEACH, FL, 33418

Signature of

Role Plan administrator
Date 2023-04-24
Name of individual signing DANIEL MOORE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MOORE DANIEL Authorized Member 1132 11TH TERRACE, PALM BEACH GARDENS, FL, 33418
MOORE DANIEL Agent 1132 11TH TERRACE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-11-01 1132 11TH TERRACE, PALM BEACH GARDENS, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 1132 11TH TERRACE, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2024-11-01 1132 11TH TERRACE, PALM BEACH GARDENS, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 1132 11TH TERRACE, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2021-09-26 MOORE, DANIEL -
REINSTATEMENT 2021-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-23
REINSTATEMENT 2021-09-26
Florida Limited Liability 2020-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9475068906 2021-05-12 0455 PPP 296 Winchester Way, Palm Harbor, FL, 34684-3323
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15832
Loan Approval Amount (current) 15832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Harbor, PINELLAS, FL, 34684-3323
Project Congressional District FL-13
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15887.85
Forgiveness Paid Date 2021-09-22
8646308602 2021-03-25 0491 PPP 13874 NE 46th St, Silver Springs, FL, 34488-3215
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11057
Loan Approval Amount (current) 11057
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Silver Springs, MARION, FL, 34488-3215
Project Congressional District FL-06
Number of Employees 1
NAICS code 492210
Borrower Race White
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 11106.45
Forgiveness Paid Date 2021-09-09
2486238804 2021-04-12 0455 PPP 14725 Oak Vine Dr, Lutz, FL, 33559-3243
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33559-3243
Project Congressional District FL-15
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4101678806 2021-04-15 0455 PPP West 14th Street, Riviera Beach, FL, 33404
Loan Status Date 2021-04-28
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14354
Loan Approval Amount (current) 14354
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33404
Project Congressional District FL-18
Number of Employees 1
NAICS code 484110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State