Search icon

EDDIE MOORE, LLC - Florida Company Profile

Company Details

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

EDDIE 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: 02 Feb 2024 (a year ago)
Document Number: L24000062859
Address: 3865 NW 177TH AVENUE, GAINESVILLE, FL, 32609, US
Mail Address: 3865 NW 177TH AVENUE, GAINESVILLE, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENDALL DANIEL J Manager 3865 NW 177TH AVENUE, GAINESVILLE, FL, 32609
KENDALL JAMES T Manager 7210 AMHURST WAY, CLEARWATER, FL, 33764
KENDALL DANIEL J Agent 3865 NW 177TH AVENUE, GAINESVILLE, FL, 32609

Court Cases

Title Case Number Docket Date Status
EDDIE MOORE VS STATE OF FLORIDA 2D2010-5410 2010-11-08 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
09-CF-2421

Parties

Name EDDIE MOORE, LLC
Role Appellant
Status Active
Representations JUDITH ELLIS, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations KATHERINE COOMBS CLINE, A.A.G.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-17
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-04-08
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-01-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-12-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-08-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 08/12/11
On Behalf Of STATE OF FLORIDA
Docket Date 2011-07-07
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2011-07-07
Type Brief
Subtype Anders Brief
Description Anders Brief ~ emailed 07/12/11
On Behalf Of EDDIE MOORE
Docket Date 2011-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of EDDIE MOORE
Docket Date 2011-03-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOLUME
Docket Date 2011-02-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ aa br due 60 days of order
Docket Date 2011-02-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of EDDIE MOORE
Docket Date 2011-01-14
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2011-01-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME MORELAND
Docket Date 2010-12-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE. ~ MORELAND - 12/09/10
Docket Date 2010-11-12
Type Order
Subtype Order on Filing Fee
Description fee - criminal; atty
Docket Date 2010-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EDDIE MOORE
Docket Date 2010-11-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
Florida Limited Liability 2024-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7885768810 2021-04-22 0455 PPS 301 SW 1st Ave Apt 2919, Ft Lauderdale, FL, 33301-4395
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) 20832
Loan Approval Amount (current) 20832
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 N
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33301-4395
Project Congressional District FL-23
Number of Employees 1
NAICS code 531311
Borrower Race Black or African American
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 20936.16
Forgiveness Paid Date 2021-10-29
8106968600 2021-03-24 0455 PPP 301 SW 1st Ave Apt 2919, Ft Lauderdale, FL, 33301-4340
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) 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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33301-4340
Project Congressional District FL-23
Number of Employees 1
NAICS code 531311
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20939.63
Forgiveness Paid Date 2021-10-04
8580148805 2021-04-22 0455 PPP 100 NW 7th Ter, Pompano Beach, FL, 33060-5930
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20779
Loan Approval Amount (current) 20779
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060-5930
Project Congressional District FL-20
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Mar 2025

Sources: Florida Department of State