Search icon

MOTOR INNS MOTEL & RV PARK, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

Key Officers & Management

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

Events

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 - -

Documents

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