Search icon

JAMES MOORE, PLLC - Florida Company Profile

Company Details

Entity Name: JAMES MOORE, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES MOORE, PLLC 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: 04 Oct 2023 (2 years ago)
Document Number: L23000458113
FEI/EIN Number 352829864

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

Address: 9161 NARCOOSSEE ROAD, SUITE 107, ORLANDO, FL, 32827, US
Mail Address: 439 KASSIK CIRCLE, ORLANDO, FL, 32824, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE JAMES Authorized Member 9161 NARCOOSSEE ROAD, ORLANDO, FL, 32827
MOORE JAMES Agent 9161 NARCOOSSEE ROAD, ORLANDO, FL, 32827

Court Cases

Title Case Number Docket Date Status
JAMES MOORE VS STATE OF FLORIDA 5D2014-1144 2014-04-03 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
CR94-8499

Parties

Name JAMES MOORE, PLLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Wesley Heidt

Docket Entries

Docket Date 2014-07-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2014-07-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-06-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2014-06-12
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2014-04-24
Type Response
Subtype Response
Description RESPONSE ~ PER 4/7 ORDER
On Behalf Of State of Florida
Docket Date 2014-04-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ BY 4/24; RS AND HON. BLACKWELL SHALL FILE A RESPONSE, REPLY BY 5/5
Docket Date 2014-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-04-03
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE 03/06/2014
On Behalf Of JAMES MOORE
Docket Date 2014-04-03
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)

Documents

Name Date
Florida Limited Liability 2023-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4998039007 2021-05-21 0455 PPP 5226 Landmark Dr, Saint Cloud, FL, 34771-7847
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 859
Loan Approval Amount (current) 859
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 N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34771-7847
Project Congressional District FL-09
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 868.16
Forgiveness Paid Date 2022-07-08
7935078803 2021-04-22 0455 PPP 1343 11th St, West Palm Beach, FL, 33401-3145
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 West Palm Beach, PALM BEACH, FL, 33401-3145
Project Congressional District FL-20
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21026.49
Forgiveness Paid Date 2022-03-30
3832047100 2020-04-12 0455 PPP 407 N. Parsons Ave. Suite 101, BRANDON, FL, 33510-4519
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000
Loan Approval Amount (current) 1000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124511
Servicing Lender Name Thrivent Federal Credit Union
Servicing Lender Address 4321 N Ballard Rd, Appleton, WI, 54919
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANDON, HILLSBOROUGH, FL, 33510-4519
Project Congressional District FL-15
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 124511
Originating Lender Name Thrivent Federal Credit Union
Originating Lender Address Appleton, WI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1008.19
Forgiveness Paid Date 2021-02-11
7033898509 2021-03-05 0455 PPP 12720 Woodchuck Way, Hudson, FL, 34667-2761
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3702
Loan Approval Amount (current) 3702
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 N
Business Age Description Existing or more than 2 years old
Project Address Hudson, PASCO, FL, 34667-2761
Project Congressional District FL-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3724.01
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State