Entity Name: | MOTION PROPERTIES REALTY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 11 Dec 2012 (12 years ago) |
Date of dissolution: | 06 Jan 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Jan 2015 (10 years ago) |
Document Number: | F12000004985 |
FEI/EIN Number |
454068052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5598 SO. FORT APACHE ROAD, LAS VEGAS, NV, 89148, US |
Mail Address: | 5598 S FORT APACHE, LAS VEGAS, NV, 89148 |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
WEISS JARED | Chairman | 5598 SO. FORT APACHE ROAD, LAS VEGAS, NV, 89148 |
WEISS JARED | President | 5598 SO. FORT APACHE ROAD, LAS VEGAS, NV, 89148 |
LEE ROSETTA | Treasurer | 5598 SO. FORT APACHE ROAD, LAS VEGAS, NV, 89148 |
LEONG KIMIKO | Secretary | 5598 SO. FORT APACHE ROAD, LAS VEGAS, NV, 89148 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-01-06 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-06 | 5598 SO. FORT APACHE ROAD, LAS VEGAS, NV 89148 | - |
REGISTERED AGENT CHANGED | 2015-01-06 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 5598 SO. FORT APACHE ROAD, LAS VEGAS, NV 89148 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STABILIS FUND II, LLC VS FANTASY PLAZA, LLC, ET AL. | 5D2015-2951 | 2015-08-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STABILIS FUND, II, LLC |
Role | Appellant |
Status | Active |
Representations | J. CARLTON MITCHELL, MAHLON H. BARLOW |
Name | CWS UNLIMITED, INC. |
Role | Appellee |
Status | Active |
Name | MILBURG HOLDINGS LLC |
Role | Appellee |
Status | Active |
Name | MOTION PROPERTIES REALTY INC. |
Role | Appellee |
Status | Active |
Name | FANTASY PLAZA, LLC |
Role | Appellee |
Status | Active |
Representations | JOSEPH D. ORT, Sara F. Holladay-Tobias |
Name | HW & ASSOCIATES CPA PLLC |
Role | Appellee |
Status | Active |
Name | Hon. Kevin B. Weiss |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-10-08 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2015-10-08 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2015-09-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-09-21 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2015-09-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | STABILIS FUND, II, LLC |
Docket Date | 2015-08-24 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2015-08-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/21/15 |
On Behalf Of | STABILIS FUND, II, LLC |
Docket Date | 2015-08-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2015-08-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-08-24 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Name | Date |
---|---|
WITHDRAWAL | 2015-01-06 |
AMENDED ANNUAL REPORT | 2014-05-28 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-29 |
Foreign Profit | 2012-12-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State