Search icon

TERRI MOORE LLC - Florida Company Profile

Company Details

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

TERRI 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: 28 Apr 2021 (4 years ago)
Document Number: L21000198024
FEI/EIN Number 863533898

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

Address: 4114 HERSCHEL ST., JACKSONVILLE, FL, 32210, US
Mail Address: 3754 GLENCOVE AVENUE, JACKSONVILLE, FL, 32205, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE TERRI L Manager 3754 GLENCOVE AVENUE, JACKSONVILLE, FL, 32205
Moore Terri L Agent 4114 HERSCHEL ST., JACKSONVILLE, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000089203 SALON AT ST. JOHNS ACTIVE 2021-07-07 2026-12-31 - 3754 GLENCOVE AVENUE, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-06 Moore, Terri L -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 4114 HERSCHEL ST., STE. 116, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-08 4114 HERSCHEL ST., STE. 116, JACKSONVILLE, FL 32210 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-14
Florida Limited Liability 2021-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4827738505 2021-02-26 0491 PPS 4114 Herschel St Ste 116, Jacksonville, FL, 32210-2200
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6939.8
Loan Approval Amount (current) 6939.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32210-2200
Project Congressional District FL-04
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6995.51
Forgiveness Paid Date 2021-12-20
5688057902 2020-06-15 0491 PPP 4114 Herschel Street 116, Jacksonville, FL, 32210-2200
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5121.57
Loan Approval Amount (current) 5121.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32210-2200
Project Congressional District FL-04
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5150.19
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State