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. |
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 |
Name | Role | Address |
---|---|---|
MOORE ELIZABETH | Authorized Member | 115 LASA DR APT 205, SAINT AUGUSTINE, FL, 32084 |
LEGALINC CORPORATE SERVICES INC. | Agent | - |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
VOLUNTARY DISSOLUTION | 2022-04-28 |
Florida Limited Liability | 2021-09-10 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9517288901 | 2021-05-12 | 0455 | PPP | 226 Grifford Dr, Kissimmee, FL, 34758-2617 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State