Entity Name: | MOTOR INNS MOTEL & RV PARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOTOR INNS MOTEL & RV PARK, 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. |
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: | 19 Nov 2002 (22 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L02000030938 |
FEI/EIN Number |
45-0473566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3601 W. SILVER SPRINGS BLVD., OCALA, FL, 34475 |
Mail Address: | 3601 W. SILVER SPRINGS BLVD, OCALA, FL, 34475 |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SERINO SOO YUN | Managing Member | 3601 W. SILVER SPRINGS BLVD., OCALA, FL, 34475 |
SERINO SOO YUN | Agent | 3601 W. SILVER SPRINGS BLVD., OCALA, FL, 34475 |
KANG CHANG L | Manager | 3601 W SILVERSPRINGS BLVD, OCALA, FL, 34475 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-05-07 | 3601 W. SILVER SPRINGS BLVD., OCALA, FL 34475 | - |
REINSTATEMENT | 2011-09-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-14 | 3601 W. SILVER SPRINGS BLVD., OCALA, FL 34475 | - |
REINSTATEMENT | 2008-05-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-14 | 3601 W. SILVER SPRINGS BLVD., OCALA, FL 34475 | - |
REGISTERED AGENT NAME CHANGED | 2008-05-14 | SERINO, SOO YUN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-07 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-02-09 |
ANNUAL REPORT | 2012-05-07 |
REINSTATEMENT | 2011-09-12 |
ANNUAL REPORT | 2009-06-22 |
REINSTATEMENT | 2008-05-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State