Search icon

M & E, LLC - Florida Company Profile

Company Details

Entity Name: M & E, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M & E, 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: 02 Sep 2021 (4 years ago)
Document Number: L21000392485
FEI/EIN Number 87-3375890

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

Address: 6139 NW 112TH PL, ALACHAU, FL, 51875
Mail Address: 3905 TAMPA ROAD, BOX #2215, OLDSMAR, FL, 34677
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNCAN MOYENDA Manager 1909 NW 31ST AVE, GAINESVILLE, FL, 32605
DUNCAN ELIZABETH Manager 5507 S 79TH ST, TAMPA, FL, 33619
DUNCAN MOYENDA S Agent 1909 NW 31ST AVE, GAINESVILLE, FL, 32605

Court Cases

Title Case Number Docket Date Status
M.E., VS SUNSHINE STATE HEALTH PLAN, INC., 3D2021-1785 2021-09-02 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
AHCA: 21-FH1437

Parties

Name M & E, LLC
Role Appellant
Status Active
Name SUNSHINE STATE HEALTH PLAN, INC.
Role Appellee
Status Active
Name Agency for Health Care Administration
Role Appellee
Status Active
Representations Tracy Lee Cooper George, CRAIG H. SMITH
Name MICHAEL HAUVERSBURK
Role Judge/Judicial Officer
Status Active
Name Richard J. Shoop
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-03-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-02-22
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Florida Agency for Health Care Administration, Office of Fair Hearings, is dismissed for failure to comply with this Court’s Order dated January 26, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-01-26
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-11-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee’s “Combined Notice of Confidential Information Within Pleadings and Appellate Records and Motion to Seal” is hereby recognized by the Court.
Docket Date 2021-11-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE RECORD ON APPEAL
On Behalf Of Richard J. Shoop
Docket Date 2021-09-24
Type Record
Subtype Index
Description Index ~ INDEX TO THE SEALED RECORD ON APPEAL
On Behalf Of Richard J. Shoop
Docket Date 2021-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency for Health Care Administration
Docket Date 2021-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED.
Docket Date 2021-09-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before September 12, 2021, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2021-09-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due.
Docket Date 2021-09-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not certified.
On Behalf Of M.E.

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-23
Florida Limited Liability 2021-09-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1241579 Intrastate Non-Hazmat 2004-04-28 0 - 1 1 Exempt For Hire, AGGREGATES
Legal Name M & E
DBA Name CUMEX TRANSPORTATION
Physical Address 2010 CARRINGTON DR, ORLANDO, FL, 32807, US
Mailing Address 2010 CARRINGTON DR, ORLANDO, FL, 32807, US
Phone (407) 657-0670
Fax (407) 657-0670
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State