Search icon

BRENDA MOODY L.L.C. - Florida Company Profile

Company Details

Entity Name: BRENDA MOODY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRENDA MOODY L.L.C. 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: 22 Jul 2022 (3 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: L22000325004
Address: 15835 E 5TH ST, HAYWARD, WI, 54843, US
Mail Address: 15835 E 5TH ST, HAYWARD, WI, 54843, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
MOODY BRENDA Manager 15835 E 5TH ST, HAYWARD, WI, 54843

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Court Cases

Title Case Number Docket Date Status
ALANA HARTLEY, RONALD KENT, FRANK SHAWN FERRIS, REBECCA FERRIS, BRENDA MOODY, RAYMOND KINLAW, JENNIFER KINLAW, ALTON COPE, KATHRYN COPE, OSCAR MARIN, ALISON MARIN, JEFFREY MCGILL & WENDY MCGILL VS CRYSTAL WHITE 5D2017-2640 2017-08-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA17-0060

Parties

Name FRANK SHAWN FERRIS
Role Appellant
Status Active
Name ALTON COPE
Role Appellant
Status Active
Name KATHRYN COPE
Role Appellant
Status Active
Name REBECCA FERRIS
Role Appellant
Status Active
Name RONALD KENT
Role Appellant
Status Active
Name WENDY MCGILL
Role Appellant
Status Active
Name BRENDA MOODY L.L.C.
Role Appellant
Status Active
Name OSCAR MARIN
Role Appellant
Status Active
Name JENNIFER KINLAW
Role Appellant
Status Active
Name ALANA HARTLEY
Role Appellant
Status Active
Representations William Jeffrey Earnshaw
Name ALISON MARIN
Role Appellant
Status Active
Name JEFFREY MCGILL
Role Appellant
Status Active
Name RAYMOND KINLAW
Role Appellant
Status Active
Name CRYSTAL WHITE INC.
Role Appellee
Status Active
Representations LOGAN KYLE McEWEN
Name Hon. Scott C. Dupont
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-24
Type Response
Subtype Response
Description RESPONSE ~ PER 1/23 ORDER
On Behalf Of ALANA HARTLEY
Docket Date 2018-08-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-04-17
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-03-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALANA HARTLEY
Docket Date 2018-03-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALANA HARTLEY
Docket Date 2018-02-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CRYSTAL WHITE
Docket Date 2018-01-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-01-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALANA HARTLEY
Docket Date 2018-01-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AAS W/IN 10 DAYS; DISCHARGED 1/25
Docket Date 2018-01-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/15
On Behalf Of ALANA HARTLEY
Docket Date 2017-12-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/9
On Behalf Of ALANA HARTLEY
Docket Date 2017-12-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 322 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2017-10-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2017-10-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA WILLIAM JEFFREY EARNSHAW 012672
On Behalf Of ALANA HARTLEY
Docket Date 2017-10-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 9/27 ORD; FILED BELOW 10/5/17
On Behalf Of ALANA HARTLEY
Docket Date 2017-10-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE LOGAN KYLE McEWEN 0098683
On Behalf Of CRYSTAL WHITE
Docket Date 2017-09-27
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ W/IN 10 DAYS; AA SHALL FILE AN AMEND NOA AND MED QUES AND CONF STATEMENTS...
Docket Date 2017-09-27
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ FINAL SUMMARY JUDGMENT
Docket Date 2017-09-18
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 45 DYS FOR AA TO OBTAIN FINAL ORDER. AA TO FILE STATUS RPT PRIOR TO EXP OF RELINQ PERIOD.
Docket Date 2017-08-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/16/17
On Behalf Of ALANA HARTLEY
Docket Date 2017-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Florida Limited Liability 2022-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State