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. |
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 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL SCHULTZ VS SAMANTHA MOORE | 5D2018-2774 | 2018-08-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-03 |
Florida Limited Liability | 2020-06-26 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State