Search icon

ELIZABETH MOORE LLC - Florida Company Profile

Company Details

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

ELIZABETH 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: 10 Sep 2021 (4 years ago)
Date of dissolution: 28 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: L21000402850
FEI/EIN Number 87-2605691

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

Address: 115 LASA DR APT 205, SAINT AUGUSTINE, FL, 32084, US
Mail Address: 115 LASA DR APT 205, SAINT AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE ELIZABETH Authorized Member 115 LASA DR APT 205, SAINT AUGUSTINE, FL, 32084
LEGALINC CORPORATE SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2022-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 115 LASA DR APT 205, SAINT AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2022-04-28 115 LASA DR APT 205, SAINT AUGUSTINE, FL 32084 -

Court Cases

Title Case Number Docket Date Status
Elizabeth Moore, as Personal Representative of the Estate of Donna Marie Reid, Appellant(s), v. Frank W. Toub, M.D., Adventist Health System, Inc., D/B/A Florida Hospital New Smyrna Beach, and Florida Hospital Healthcare Partners, Inc., Appellee(s). 5D2024-0114 2024-01-16 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-10637-CIDL

Parties

Name ELIZABETH MOORE LLC
Role Appellant
Status Active
Representations Andres I. Beregovich
Name Estate of Donna Marie Reid
Role Appellant
Status Active
Name Frank W. Toub, M.D.
Role Appellee
Status Active
Representations John W. Bocchino, Travis A. Edmands
Name Adventist Health System
Role Appellee
Status Active
Representations Lindsey Ann Hicks, Dinah Stein
Name Florida Hospital New Smyrna Beach
Role Appellee
Status Active
Name SUNBELT, INC.
Role Appellee
Status Active
Name FLORIDA HOSPITAL HEALTHCARE PARTNERS, INC.
Role Appellee
Status Active
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Adventist Health System
Docket Date 2024-10-01
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-09-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument; AE ADVENTIST HEALTH SYSTEM'S REQ OA DENIED
View View File
Docket Date 2024-07-22
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request
On Behalf Of Adventist Health System
Docket Date 2024-07-17
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-07-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Adventist Health System
Docket Date 2024-07-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Adventist Health System
View View File
Docket Date 2024-07-11
Type Record
Subtype Supplemental Record
Description Supplemental Record; 96 pages
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2024-06-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 7/15/24
View View File
Docket Date 2024-06-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Adventist Health System
Docket Date 2024-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 7/17
On Behalf Of Adventist Health System
Docket Date 2024-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 6/17
On Behalf Of Adventist Health System
Docket Date 2024-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Elizabeth Moore
View View File
Docket Date 2024-03-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 2177 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2024-02-08
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ALL FILING DEADLINES SHALL COMMENCE FROM THE DATE OF THIS ORDER; 1/17 OTSC IS DISCHARGED
Docket Date 2024-01-26
Type Response
Subtype Response
Description RESPONSE ~ PER 1/17 ORDER
On Behalf Of Elizabeth Moore
Docket Date 2024-01-17
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ AA W/IN 10 DYS; DISCHARGED PER 2/8 ORDER
Docket Date 2024-01-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-01-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/13/2024
On Behalf Of Elizabeth Moore
Docket Date 2024-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-12-27
Type Disposition by Opinion
Subtype Affirmed
Description AFFIRMED
View View File

Documents

Name Date
ANNUAL REPORT 2022-04-28
VOLUNTARY DISSOLUTION 2022-04-28
Florida Limited Liability 2021-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8887608708 2021-04-08 0455 PPP 1080 Audace Ave Apt 212, Boynton Beach, FL, 33426-3540
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2757
Loan Approval Amount (current) 2757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-3540
Project Congressional District FL-22
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2775.05
Forgiveness Paid Date 2021-12-08
9517288901 2021-05-12 0455 PPP 226 Grifford Dr, Kissimmee, FL, 34758-2617
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) 2290
Loan Approval Amount (current) 2290
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 Kissimmee, OSCEOLA, FL, 34758-2617
Project Congressional District FL-09
Number of Employees 1
NAICS code 492210
Borrower Race White
Borrower Ethnicity Not 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 2303.87
Forgiveness Paid Date 2021-12-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State