Search icon

ASHLEY MOORE, LLC - Florida Company Profile

Company Details

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

ASHLEY 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: 19 Jul 2023 (2 years ago)
Document Number: L23000341659
FEI/EIN Number 93-2505015

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

Address: 1680 SW ST. LUCIE WEST BLVD, SUITE 204, PORT SAINT LUCIE, FL, 34987
Mail Address: 7488 NW FARNSWORTH CIR, PORT SAINT LUCIE, FL, 34987, UN
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE ASHLEY A Manager 7488 NW FARNSWORTH CIR, PORT SAINT LUCIE, FL, 34987
MOORE ASHLEY A Agent 7488 NW FARNSWORTH CIR, PORT SAINT LUCIE, FL, 34987

Court Cases

Title Case Number Docket Date Status
ANDREW L. PROPST VS OSCAR HOTUSING AND ASHLEY MOORE 6D2023-1950 2023-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-007528-0

Parties

Name ANDREW L. PROPST, ESQ.
Role Appellant
Status Active
Name OSCAR HOTUSING, ESQ.
Role Appellee
Status Active
Name ASHLEY MOORE, LLC
Role Appellee
Status Active
Name Hon. Vincent S. Chiu
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-06
Type Disposition by Order
Subtype Dismissed
Description Order-Petition for Writ of Certiorari Dismissed (no harm)(D) ~ We treat this appeal as a petition for writ of certiorari and dismiss it for lack of jurisdiction. See Fla. R. App. P. 9.040(c); State v. Garcia, 350 So. 3d 322, 326 (Fla. 2022) ("In the absence of irreparable harm incapable of remedy on postjudgment appeal, the district court has no jurisdiction to issue a writ of certiorari.").
Docket Date 2023-10-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ TRAVER, C.J., and STARGEL, and BROWNLEE, JJ.
Docket Date 2023-03-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of OSCAR HOTUSING, ESQ.
Docket Date 2023-03-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANDREW L. PROPST, ESQ.
Docket Date 2023-02-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ANDREW L. PROPST, ESQ.
Docket Date 2023-02-24
Type Record
Subtype Record on Appeal
Description Received Records ~ CHIU - 634 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ AMENDED
Docket Date 2023-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ANDREW L. PROPST, ESQ.
Docket Date 2023-01-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-06
Florida Limited Liability 2023-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1415468910 2021-04-24 0491 PPP 992 SE 41st Dr Apt 134, Gainesville, FL, 32641-8408
Loan Status Date 2022-05-19
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20052
Loan Approval Amount (current) 20052
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32641-8408
Project Congressional District FL-03
Number of Employees 1
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9381038907 2021-05-12 0455 PPP 12909 Early Run Ln, Riverview, FL, 33578-3384
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) 15832
Loan Approval Amount (current) 15832
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33578-3384
Project Congressional District FL-16
Number of Employees 1
NAICS code 812199
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15912.04
Forgiveness Paid Date 2021-11-17
4426248706 2021-04-01 0491 PPP 992 de 41st dr apt 134, Gainseville, FL, 32641
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gainseville, ALACHUA, FL, 32641
Project Congressional District FL-03
Number of Employees 1
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State