Search icon

MOTIVATED HOLDINGS, INC.

Company Details

Entity Name: MOTIVATED HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 12 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2022 (3 years ago)
Document Number: F20000000166
FEI/EIN Number 843761432
Address: 8903 glades road, Boca Raton, FL, 33434, US
Mail Address: 8903 glades road, Boca Raton, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: WYOMING

Agent

Name Role Address
RAHRLE ROBERT Agent 8903 glades road, Boca Raton, FL, 33434

President

Name Role Address
RAHRLE ROBERT President 8903 glades road, Boca Raton, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000080943 INMATE CARE PACKAGES ACTIVE 2020-07-10 2025-12-31 No data 7750 OKEECHOBEE BLVD, SUITE 4-399, WEST PALM BEACH, FL, 33411
G20000070196 RELIABLE MOVING SERVICES ACTIVE 2020-06-22 2025-12-31 No data 7750OKEECHOBEE BLVD, SUITE 4-399, WEST PALM BEACH, FL, 33411
G20000048632 SENDAPACKAGE ACTIVE 2020-05-03 2025-12-31 No data 7750 OKEECHOBEE BLVD, SUITE 4-399, WEST PALM BEACH, FL, 33411
G20000027149 ICARE GIFTING SERVICES ACTIVE 2020-03-02 2025-12-31 No data 3820 CENTRAL AVE, STE 305, CHEYENNE,, WY, 82001

Events

Event Type Filed Date Value Description
CONVERSION 2024-01-05 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P24000004241. CONVERSION NUMBER 100000249131
CHANGE OF PRINCIPAL ADDRESS 2023-12-21 8903 glades road, A14-2100, Boca Raton, FL 33434 No data
CHANGE OF MAILING ADDRESS 2023-12-21 8903 glades road, A14-2100, Boca Raton, FL 33434 No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-21 8903 glades road, A14-2100, Boca Raton, FL 33434 No data
REGISTERED AGENT NAME CHANGED 2022-02-15 RAHRLE, ROBERT No data
REINSTATEMENT 2022-02-15 No data No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000480689 ACTIVE 1000001001632 PALM BEACH 2024-07-09 2044-07-31 $ 5,752.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-12-21
ANNUAL REPORT 2023-04-01
AMENDED ANNUAL REPORT 2022-07-31
REINSTATEMENT 2022-02-15
ANNUAL REPORT 2020-08-10
Foreign Profit 2019-12-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State