Search icon

ROBERT MOORE, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT MOORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT MOORE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 14 May 2001 (24 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P01000049568
FEI/EIN Number 651060083

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

Address: PO BOX 2308, HALLANDALE, FL, 33008
Mail Address: PO BOX 2308, HALLANDALE, FL, 33008
ZIP code: 33008
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE ROBERT S President PO BOX 2308, HALLANDALE, FL, 33008
MOORE JULIE Agent 3233 HAYES STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Court Cases

Title Case Number Docket Date Status
Robert Moore, Appellant(s) v. State of Florida, Appellee(s). 5D2024-0822 2024-03-28 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Putnam County
2022-CF-000042

Parties

Name ROBERT MOORE, INC.
Role Appellant
Status Active
Name Hon. Alicia R. Washington
Role Judge/Judicial Officer
Status Active
Name Putnam Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Criminal Appeals DAB Attorney General

Docket Entries

Docket Date 2024-06-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-09
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; FAILURE TO PROSECUTE
View View File
Docket Date 2024-04-22
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS
View View File
Docket Date 2024-04-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA and Right to Counsel ~ W/I 10 DAYS
Docket Date 2024-03-28
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2024-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DATED 03/12/2024
On Behalf Of Robert Moore
ROBERT MOORE VS STATE OF FLORIDA 5D2022-0229 2022-01-27 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2007-CF-127

Parties

Name ROBERT MOORE, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-05-20
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ FUTURE PRO SE FILINGS PROHIBITED
Docket Date 2022-05-20
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CLARIFICATION AND WRITTEN OPINION
Docket Date 2022-05-04
Type Response
Subtype Response
Description RESPONSE ~ TO 4/6 OTSC; MAILBOX 4/29/22
On Behalf Of Robert Moore
Docket Date 2022-04-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "OR CLARIFICATION AND WRITTEN OPINION"; MAILBOX 04/19/22
On Behalf Of Robert Moore
Docket Date 2022-04-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 5/31
Docket Date 2022-04-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-04-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ "TO FILE RESPONSE TO 04/06/22 ORDER"; MAILBOX 04/22/22
On Behalf Of Robert Moore
Docket Date 2022-04-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/IN 30 DYS RE: SPENCER...
Docket Date 2022-04-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2022-04-06
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2022-01-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Robert Moore
Docket Date 2022-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-27
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2022-01-27
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE 1/27/22
On Behalf Of Robert Moore
Robert Moore, Appellant(s) v. Best Electric Air Conditioning & Plumbing LLC, and Liberty Mutual Insurance, Appellee(s). 1D2021-3776 2021-12-09 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-011177FJC

Parties

Name ROBERT MOORE, INC.
Role Appellant
Status Active
Representations Bradley G. Smith, Nicolette E. Tsambis
Name BEST ELECTRIC, AIR CONDITIONING, & PLUMBING, LLC
Role Appellee
Status Active
Representations Edward C. Duncan III
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name Frank J. Clark
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert Moore
Docket Date 2022-01-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-02-14
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 Robert Moore
Docket Date 2022-01-20
Type Record
Subtype Transcript
Description Transcript Received ~ 107 pages SEALED
Docket Date 2023-03-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-03-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed 355 So. 3d 917
Docket Date 2023-02-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Appellant's Attorney's Fees ~      Appellant's motion docketed February 23, 2022, for attorney's fees is denied.
Docket Date 2022-05-25
Type Order
Subtype Order on Motion/Request for Oral Argument
Description OA Denied ~      Appellant's motion for oral argument docketed February 23, 2022, is denied.
Docket Date 2022-04-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Robert Moore
Docket Date 2022-03-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Best Electric Air Conditioning & Plumbing LLC
Docket Date 2022-02-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Robert Moore
Docket Date 2022-02-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Robert Moore
Docket Date 2022-02-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert Moore
Docket Date 2022-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~ The Court grants Appellant’s February 14, 2022, motion for an extension of time to serve the initial brief, currently due February 21, 2022. Appellant shall serve the brief on or before February 23, 2022.
Docket Date 2022-01-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Robert Moore
Docket Date 2021-12-09
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on December 9, 2021, and in the lower tribunal on December 9, 2021.
Docket Date 2021-12-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Frank J. Clark
Docket Date 2021-12-09
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Robert Moore
Robert Moore VS State of Florida 1D2021-1617 2021-06-01 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2018-CF-1207

Parties

Name ROBERT MOORE, INC.
Role Appellant
Status Active
Representations Michael Ufferman
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Hon. Ashley Moody, Darcy O. Townsend
Name Hon. J. Lee Marsh
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-08
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Initial Brief ~     The Court grants Appellant’s motion filed August 2, 2022, to amend the initial brief and accepts the amended initial brief filed August 2, 2022.Appellee shall serve the answer brief within thirty days.
Docket Date 2022-08-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Robert Moore
Docket Date 2024-02-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-29
Type Record
Subtype Returned Exhibits
Description Returned Exhibits- ~ 1 Brown env. (12 CD/DVDs) and (2 USB Flash Drives)
Docket Date 2023-10-13
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Article I, Section 16(b)(10)b., Fla. Const. Order
View View File
Docket Date 2023-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 370 So. 3d 296
View View File
Docket Date 2023-02-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description OA Denied ~      Appellant’s motion for oral argument docketed December 26, 2022, is denied.
Docket Date 2022-12-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Robert Moore
Docket Date 2022-12-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Robert Moore
Docket Date 2022-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Reply Brief Grant w/Warning-AO Applies ~ The Court grants in part Appellant’s motion for extension of time filed December 7, 2022. Appellant shall serve the reply brief on or before December 21, 2022. If Appellant fails to serve the reply brief within the time allowed by this order, the Court may consider this case without a reply brief.
Docket Date 2022-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Robert Moore
Docket Date 2022-11-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2022-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Answer Brief Grant w/Warning-AO Applies ~ The Court grants Appellee’s motion for extension of time filed October 31, 2022. Appellee shall serve the answer brief on or before November 7, 2022. The Court will not grant further extensions absent a showing of bona fide case of emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellee fails to serve the answer brief within the time allowed by this order, this case may be submitted to the Court without an answer brief.
Docket Date 2022-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of State of Florida
Docket Date 2022-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Ans Brf Ext/No Fur EOT unless Extraord ~      Appellee's motion docketed September 1, 2022, for extension of time for service of an answer brief is granted.  Appellee's brief shall be served on or before October 31, 2022.  No further extensions will be granted except upon a showing of emergency circumstances.
Docket Date 2022-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of State of Florida
Docket Date 2022-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2022-08-02
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Robert Moore
Docket Date 2022-07-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert Moore
Docket Date 2022-07-01
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Motion to Supplement the Record ~ The Court treats the notice docketed June 8, 2022, as a motion to supplement the record with the transcript of the hearing held on March 28, 2022, and grants the motion. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before July 28, 2022. The Court extends time for service of the initial brief to thirty days following transmittal of the supplemental record.
Docket Date 2022-06-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 13 pages - Supplement 4
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-06-08
Type Notice
Subtype Notice
Description Notice ~ PURSUANT TO FLORIDA RULE OF APPELLATEPROCEDURE 9.140(f)(6)(B)
On Behalf Of Robert Moore
Docket Date 2022-06-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 32 pages - Supplement 3
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-03-07
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Sentencing Error
On Behalf Of Robert Moore
Docket Date 2022-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Initial Brief Grant w/Warning-AO Applies ~ The Court grants Appellant’s motion for extension of time filed February 21, 2022. Appellant shall serve the initial brief on or before March 7, 2022. The Court will not grant further extensions absent a showing of bona fide emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellant fails to serve the initial brief within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410.
Docket Date 2022-02-21
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 Robert Moore
Docket Date 2022-01-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 31 days- IB
On Behalf Of Robert Moore
Docket Date 2022-01-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 31 days 2/28/22
Docket Date 2022-01-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 15 pages - Supplement 2
On Behalf Of Hon. Gwen Marshall
Docket Date 2021-11-22
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Sentencing Error
On Behalf Of Robert Moore
Docket Date 2021-10-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 31 days
On Behalf Of Robert Moore
Docket Date 2021-10-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 31 days 11/22/21
Docket Date 2021-09-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 253 pages - Supplement 1
On Behalf Of Hon. Gwen Marshall
Docket Date 2021-09-21
Type Record
Subtype Transcript
Description Transcript Received ~ 593 pages
On Behalf Of Hon. Gwen Marshall
Docket Date 2021-08-31
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Grant Substitution of Counsel ~      The motion docketed August 30, 2021, for substitution of Michael Ufferman, Esquire, for Nathan Prince, Esquire, as counsel of record for Appellant is granted.
Docket Date 2021-08-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Consent for substitution of counsel
On Behalf Of Robert Moore
Docket Date 2021-08-30
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Robert Moore
Docket Date 2021-08-19
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~      The Court grants Appellant’s motion filed August 13, 2021, seeking to supplement the record on appeal with the trial transcripts. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before September 20, 2021. The Court extends time for service of the initial brief to thirty days following transmittal of the supplemental record.
Docket Date 2021-08-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Robert Moore
Docket Date 2021-07-21
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 Brown env. (12 CD/DVDs) and (2 USB Flash Drives)
Docket Date 2021-07-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 482 pages
On Behalf Of Hon. Gwen Marshall
Docket Date 2021-07-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Robert Moore
Docket Date 2021-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert Moore
Docket Date 2021-07-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-06-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Gwen Marshall
Docket Date 2021-06-01
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of May 28, 2021.
Docket Date 2021-06-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal
On Behalf Of Hon. Gwen Marshall
ROBERT MOORE VS STATE OF FLORIDA 5D2018-0285 2018-01-26 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2007-CF-127

Parties

Name ROBERT MOORE, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Kellie A. Nielan
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-21
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2018-06-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 5/30
On Behalf Of Robert Moore
Docket Date 2018-05-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-03-05
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2018-02-27
Type Order
Subtype Order on Motion to Certify
Description Order Deny Certification of Cause to S.C.
Docket Date 2018-02-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 2/12/18
On Behalf Of Robert Moore
Docket Date 2018-02-12
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC ~ MAILBOX 2/2
On Behalf Of Robert Moore
Docket Date 2018-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 1/19/18
On Behalf Of Robert Moore
Docket Date 2018-01-26
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2018-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-26
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
ROBERT MOORE VS STATE OF FLORIDA 5D2017-3678 2017-11-22 Closed
Classification NOA Final - Circuit Criminal - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2007-CF-127

Parties

Name ROBERT MOORE, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kellie A. Nielan, Office of the Attorney General
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 43 PAGES
On Behalf Of Clerk Citrus
Docket Date 2018-01-22
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ MAILBOX 1/17/18
On Behalf Of Robert Moore
Docket Date 2018-05-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD - EFILED
Docket Date 2018-05-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-23
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2018-03-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 3/21
On Behalf Of Robert Moore
Docket Date 2018-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2018-03-05
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2018-02-20
Type Response
Subtype Response
Description RESPONSE ~ PER 2/2 ORDER; MAILBOX 2/12
On Behalf Of Robert Moore
Docket Date 2018-02-02
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 15 DAYS
Docket Date 2018-02-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of State of Florida
Docket Date 2018-01-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-01-02
Type Response
Subtype Response
Description RESPONSE ~ PER 12/19 ORDER; MAILBOX 12/28
On Behalf Of Robert Moore
Docket Date 2017-12-19
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS; DISCHARGED 1/9
Docket Date 2017-11-22
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2017-11-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300) ~ W/DRWN PER 1/9 ORDER
Docket Date 2017-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 11/8/17
On Behalf Of Robert Moore
Docket Date 2017-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ROBERT MOORE VS STATE OF FLORIDA 5D2017-1946 2017-06-20 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2007-CF-127

Parties

Name ROBERT MOORE, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kellie A. Nielan, Office of the Attorney General
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-10-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-11
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2017-09-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 9/20
On Behalf Of Robert Moore
Docket Date 2017-09-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2017-08-10
Type Response
Subtype Reply
Description REPLY ~ TO 8/1 RESPONSE; MAILBOX 8/7
On Behalf Of Robert Moore
Docket Date 2017-08-01
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2017-07-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 7/12/17
On Behalf Of Robert Moore
Docket Date 2017-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-06-20
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2017-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 6/14/17
On Behalf Of Robert Moore
Docket Date 2017-06-20
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
ROBERT MOORE VS STATE OF FLORIDA 5D2017-0152 2017-01-17 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2007-CF-127

Parties

Name ROBERT MOORE, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Kellie A. Nielan
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-04-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-17
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-03-29
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2017-03-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 3/6
On Behalf Of Robert Moore
Docket Date 2017-02-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-02-23
Type Response
Subtype Reply
Description REPLY ~ TO 2/14 ORDER; MAILBOX 2/20
On Behalf Of Robert Moore
Docket Date 2017-02-14
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2017-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 1/23
On Behalf Of Robert Moore
Docket Date 2017-01-17
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2017-01-17
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2017-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 1/5/17
On Behalf Of Robert Moore
Docket Date 2017-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ROBERT MOORE VS STATE OF FLORIDA 5D2016-3433 2016-10-10 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2007-CF-000127

Parties

Name ROBERT MOORE, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kellie A. Nielan, Office of the Attorney General
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-12-21
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2016-12-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 11/29
On Behalf Of Robert Moore
Docket Date 2016-11-21
Type Response
Subtype Reply
Description REPLY ~ TO 11/3 RESPONSE; MAILBOX 11/18
On Behalf Of Robert Moore
Docket Date 2016-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-11-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ MAILBOX 11/3
On Behalf Of Robert Moore
Docket Date 2016-11-03
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2016-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 10/14
On Behalf Of Robert Moore
Docket Date 2016-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 10/3/16
On Behalf Of Robert Moore
Docket Date 2016-10-10
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2016-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-10-10
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
ROBERT MOORE VS STATE OF FLORIDA 2D2016-2303 2016-05-25 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CF-002584

Parties

Name ROBERT MOORE, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-06-28
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ SILBERMAN, WALLACE, and SALARIO
Docket Date 2016-06-28
Type Disposition by Order
Subtype Denied
Description denial of belated appeal
Docket Date 2016-06-13
Type Petition
Subtype Petition
Description Petition Filed ~ SUPPLEMENT TO BELATED APPEAL
On Behalf Of ROBERT MOORE
Docket Date 2016-05-31
Type Order
Subtype Order to Supplement Petition
Description supp. belated appeal
Docket Date 2016-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ROBERT MOORE
Docket Date 2016-05-25
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
ROBERT MOORE VS STATE OF FLORIDA 5D2016-0955 2016-03-22 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2007-CF-127

Parties

Name ROBERT MOORE, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-06-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-06-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-05-18
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2016-04-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 4/26
On Behalf Of Robert Moore
Docket Date 2016-04-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-04-13
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2016-04-08
Type Response
Subtype Response
Description RESPONSE ~ TO 3/24 ORDER; MAILBOX 4/5
On Behalf Of Robert Moore
Docket Date 2016-03-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/I 15 DAYS
Docket Date 2016-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-03-22
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2016-03-22
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 3/16/16
On Behalf Of Robert Moore
ROBERT NEAL THOMAS MOORE VS STATE OF FLORIDA 5D2016-0753 2016-03-04 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2007-CF-127

Parties

Name ROBERT MOORE, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-03-04
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2016-03-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-03-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-03-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-03-08
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2016-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-03-04
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 2/26/16
On Behalf Of Robert Moore
ROBERT MOORE VS STATE OF FLORIDA 2D2016-0648 2016-02-19 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CF-002584

Parties

Name ROBERT MOORE, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-04-14
Type Disposition by Order
Subtype Dismissed
Description dismiss petition for failure to comply with order
Docket Date 2016-04-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, CRENSHAW, and BADALAMENTI
Docket Date 2016-03-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner shall within 20 days supplement the petition, under oath, with the name of trial counsel representing petitioner at the time sentence was imposed, and a statement regarding the factual circumstances surrounding petitioner's request that counsel pursue an appeal, including the date or occasion and the means of the request. Petitioner shall further supplement his petition with the date he provided the pro se notice of appeal for mailing. Failure to timely serve a response to this order will subject the petition to dismissal without further notice.
Docket Date 2016-02-19
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2016-02-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ROBERT MOORE
Docket Date 2016-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
ROBERT MOORE AND CASSANDRA MOORE VS BANK OF NEW YORK MELLON F/K/A BANK OF NEW YORK, AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF CWALT, INC. ALTERNATIVE LOAN TRUST 2005-85CB, MORTGAGE PASS-THROUGH CERTIFICATE, SERIES 2005-85CB 5D2015-3811 2015-11-02 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2012-CA-004546-MF

Parties

Name ROBERT MOORE, INC.
Role Appellant
Status Active
Representations Adam G. Russo
Name CASSANDRA MOORE
Role Appellant
Status Active
Name Bank of New York Mellon
Role Appellee
Status Active
Representations Sarah T. Weitz, Steven C. Weitz, JENNIFER CHRISTEN BLOCK
Name HON. SCOTT POLODNA
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ DUPLICATE
On Behalf Of ROBERT MOORE
Docket Date 2015-12-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2015-12-09
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOT EOT
On Behalf Of Bank of New York Mellon
Docket Date 2015-12-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS; DISCHARGED PER 12/10 ORDER
Docket Date 2015-12-03
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ MOTION FOR MEDIATION AND MOTION EOT FOR IB
On Behalf Of ROBERT MOORE
Docket Date 2015-12-01
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ W/IN 5 DAYS FILING FEE DUE; NO FURTHER
Docket Date 2015-11-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ RE: FILING FEE
On Behalf Of ROBERT MOORE
Docket Date 2015-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2015-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/29/15
On Behalf Of ROBERT MOORE
Docket Date 2015-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-04-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2016-03-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-02-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBERT MOORE
Docket Date 2016-02-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ROBERT MOORE
Docket Date 2016-01-15
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Bank of New York Mellon
Docket Date 2016-01-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Bank of New York Mellon
Docket Date 2016-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Bank of New York Mellon
Docket Date 2015-12-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ FOR MEDIATION; MOT EOT TO FILE INIT BRF IS MOOT
ROBERT MOORE VS STATE OF FLORIDA 5D2015-2853 2015-08-13 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2007-CF-127

Parties

Name ROBERT MOORE, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Kellie A. Nielan
Name Hon. Richard A. Howard
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ TO RECALL MANDATE
Docket Date 2016-01-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "TO RECALL MANDATE" - MAILBOX DATE 1/8
On Behalf Of Robert Moore
Docket Date 2015-12-16
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2015-12-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX DATE 12/2
On Behalf Of Robert Moore
Docket Date 2015-12-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-12-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-11-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-09-10
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2015-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 8/21
On Behalf Of Robert Moore
Docket Date 2015-08-13
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL
Docket Date 2015-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-13
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2015-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 8/5/15
On Behalf Of Robert Moore
ROBERT L. MOORE VS STATE OF FLORIDA 2D2012-4381 2012-08-24 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
CRC 02-14296 CFANO

Parties

Name ROBERT MOORE, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-30
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-02-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-01-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2012-09-24
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2012-08-24
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2012-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT MOORE
ROBERT NEAL THOMAS MOORE VS STATE OF FLORIDA 5D2012-1662 2012-04-25 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
07-CF-0127

Parties

Name ROBERT MOORE, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Kellie A. Nielan, Office of the Attorney General

Docket Entries

Docket Date 2015-10-12
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-10-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-08-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2012-08-10
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2012-07-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Robert Moore
Docket Date 2012-07-10
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2012-06-12
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2012-06-08
Type Response
Subtype Reply
Description Reply ~ TO 5/21RESPONSE;PS Robert Neal Thomas Moore U32584
Docket Date 2012-06-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE REPLY
On Behalf Of Robert Moore
Docket Date 2012-05-21
Type Response
Subtype Response
Description RESPONSE ~ PER 5/3ORDER
On Behalf Of State of Florida
Docket Date 2012-05-03
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause with Reply ~ W/I 20DAYS;REPLY W/I 10DAYS;ATTYS EMAIL RESP/REPLY IN COMPLIANCE WITH AO5D08-01
Docket Date 2012-04-25
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2012-04-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Robert Moore

Documents

Name Date
Domestic Profit 2001-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8320229010 2021-05-27 0491 PPP 2355 NE 86th Ln, Anthony, FL, 32617-3715
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) 8750
Loan Approval Amount (current) 8750
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Anthony, MARION, FL, 32617-3715
Project Congressional District FL-06
Number of Employees 1
NAICS code 326212
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8781.84
Forgiveness Paid Date 2021-10-14
9361629002 2021-05-29 0491 PPP 13049 Bay Lake Rd, Groveland, FL, 34736-9464
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Groveland, LAKE, FL, 34736-9464
Project Congressional District FL-11
Number of Employees 1
NAICS code 561439
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7820499001 2021-05-26 0455 PPP 1261 nw 59th APT14, miami, FL, 33142
Loan Status Date 2022-05-17
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address miami, MIAMI-DADE, FL, 33142
Project Congressional District FL-24
Number of Employees 1
NAICS code 541613
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 21007.91
Forgiveness Paid Date 2022-04-08
6419258906 2021-05-02 0491 PPP 3316 Willow Oak Dr, Edgewater, FL, 32141-6503
Loan Status Date 2023-08-10
Loan Status Charged Off
Loan Maturity in Months 33
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Edgewater, VOLUSIA, FL, 32141-6503
Project Congressional District FL-07
Number of Employees 1
NAICS code 423730
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 -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State