Search icon

SAMANTHA MOORE, LLC - Florida Company Profile

Company Details

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

SAMANTHA 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: 26 Jun 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L20000179662
FEI/EIN Number 851860418

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

Address: 7742 BELAH DR, NEW PORT RICHEY, FL, 34653, UN
Mail Address: 7742 BELAH DR, NEW PORT RICHEY, FL, 34653, UN
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE SAMANTHA MS. Authorized Person 7742 BELAH DR, NEW PORT RICHEY, FL, 34653
MOORE SAMANTHA Agent 7742 BELAH DR, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL SCHULTZ VS SAMANTHA MOORE 5D2018-2774 2018-08-29 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-DR-009149-O

Parties

Name MICHAEL SCHULTZ
Role Appellant
Status Active
Representations Brandon F. Dark
Name SAMANTHA MOORE, LLC
Role Appellee
Status Active
Name Hon. Alicia L. Latimore
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2019-10-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL SCHULTZ
Docket Date 2018-12-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 99 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 1/7; 11/14 OTSC IS DISCHARGED MOT EOT TO FILE ROA IS DENIED AS PREMATURE...
Docket Date 2018-11-26
Type Response
Subtype Response
Description RESPONSE ~ PER 11/14 ORDER AND REQUEST FOR EOT FOR ROA AND IB
On Behalf Of MICHAEL SCHULTZ
Docket Date 2018-11-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 11/27
Docket Date 2018-10-22
Type Response
Subtype Response
Description RESPONSE ~ PER 10/12 ORDER
On Behalf Of MICHAEL SCHULTZ
Docket Date 2018-10-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD
Docket Date 2018-10-12
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2018-10-02
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ IB 11/6; ROA 12/16
Docket Date 2018-09-28
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION WILL BE TAKEN; FF W/IN 5 DAYS OR REMAIN DISMISSED
Docket Date 2018-09-27
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ CHECK RECEIVED 10/1
On Behalf Of MICHAEL SCHULTZ
Docket Date 2018-09-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 8/30 ORD; FILED BELOW 9/20/18
On Behalf Of MICHAEL SCHULTZ
Docket Date 2018-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2018-09-20
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ W/DRWN PER 10/2 ORDER
Docket Date 2018-09-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ 10 DYS.
Docket Date 2018-08-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2018-08-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/28/18
On Behalf Of MICHAEL SCHULTZ
Docket Date 2018-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-03
Florida Limited Liability 2020-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8010278807 2021-04-22 0491 PPP 500 W Airport Blvd Apt 901, Sanford, FL, 32773-4977
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) 4552
Loan Approval Amount (current) 4552
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32773-4977
Project Congressional District FL-07
Number of Employees 1
NAICS code 492210
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4572.1
Forgiveness Paid Date 2021-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State