Search icon

MOTPLANS.COM LLC - Florida Company Profile

Company Details

Entity Name: MOTPLANS.COM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOTPLANS.COM 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Sep 2003 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Feb 2023 (2 years ago)
Document Number: L03000035813
FEI/EIN Number 760742303

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

Address: 631 NE 45 ST, OAKLAND PARK, FL, 33334
Mail Address: 631 NE 45 ST, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOT 401(K) PLAN 2023 760742303 2024-10-03 MOTPLANS.COM 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 332900
Sponsor’s telephone number 9543475124
Plan sponsor’s address 631 N.E. 45TH STREET, OAKLAND PARK, FL, 33334

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing SATTYA SUKHU
Valid signature Filed with authorized/valid electronic signature
MOT 401(K) PLAN 2023 760742303 2024-10-09 MOTPLANS.COM 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 332900
Sponsor’s telephone number 9543475124
Plan sponsor’s address 631 N.E. 45TH STREET, OAKLAND PARK, FL, 33334

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing SATTYA SUKHU
Valid signature Filed with authorized/valid electronic signature
MOT 401(K) PLAN 2022 760742303 2023-08-22 MOTPLANS.COM 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 332900
Sponsor’s telephone number 9543475124
Plan sponsor’s address 631 N.E. 45TH STREET, OAKLAND PARK, FL, 33334

Signature of

Role Plan administrator
Date 2023-08-22
Name of individual signing SATTYA SUKHU
Valid signature Filed with authorized/valid electronic signature
MOT 401(K) PLAN 2021 760742303 2022-06-08 MOTPLANS.COM 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 332900
Sponsor’s telephone number 9543475124
Plan sponsor’s address 631 N.E. 45TH STREET, OAKLAND PARK, FL, 33334

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing SATTYA SUKHU
Valid signature Filed with authorized/valid electronic signature
MOT 401(K) PLAN 2020 760742303 2021-10-06 MOTPLANS.COM 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 332900
Sponsor’s telephone number 9543475124
Plan sponsor’s address 631 N.E. 45TH STREET, OAKLAND PARK, FL, 33334

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing SATTYA SUKHU
Valid signature Filed with authorized/valid electronic signature
MOT 401(K) PLAN 2019 760742303 2020-08-06 MOTPLANS.COM 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 332900
Sponsor’s telephone number 9543475124
Plan sponsor’s address 631 N.E. 45TH STREET, OAKLAND PARK, FL, 33334
MOT 401(K) PLAN 2018 760742303 2019-07-10 MOTPLANS.COM 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 332900
Sponsor’s telephone number 9543475124
Plan sponsor’s address 631 N.E. 45TH STREET, OAKLAND PARK, FL, 33334
MOT 401(K) PLAN 2017 760742303 2018-07-13 MOTPLANS.COM 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 332900
Sponsor’s telephone number 9543475124
Plan sponsor’s address 631 N.E. 45TH STREET, OAKLAND PARK, FL, 33334
MOT 401(K) PLAN 2016 760742303 2017-07-17 MOTPLANS.COM 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 332900
Sponsor’s telephone number 9543475124
Plan sponsor’s address 631 N.E. 45TH STREET, OAKLAND PARK, FL, 33334
MOT 401(K) PLAN 2015 760742303 2016-07-15 MOTPLANS.COM 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 332900
Sponsor’s telephone number 9543475124
Plan sponsor’s address 631 N.E. 45TH STREET, OAKLAND PARK, FL, 33334

Key Officers & Management

Name Role Address
Bullock III George P Manager 631 NE 45 ST, OAKLAND PARK, FL, 33334
Sehnert Rob Manager 631 NE 45 ST, OAKLAND PARK, FL, 33334
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-02-08 - -
REGISTERED AGENT NAME CHANGED 2023-02-08 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-17 631 NE 45 ST, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2011-01-17 631 NE 45 ST, OAKLAND PARK, FL 33334 -

Court Cases

Title Case Number Docket Date Status
ROSAMOND PRESEAU VS JACKELYN RIVERA, et al. 4D2019-2343 2019-07-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-016964

Parties

Name ROSAMOND PRESEAU
Role Petitioner
Status Active
Representations James P. Murphy, Warren B. Kwavnick
Name ESTATE OF MELANI RIVERA, deceased
Role Respondent
Status Active
Name City of Sunrise
Role Respondent
Status Active
Name FCCI INSURANCE COMPANY
Role Respondent
Status Active
Name MOTPLANS.COM LLC
Role Respondent
Status Active
Name Broward County
Role Respondent
Status Active
Name GILBERTO RIVERA
Role Respondent
Status Active
Name SUN-UP ENTERPRISES INC.
Role Respondent
Status Active
Name ARCADIS U.S., INC.
Role Respondent
Status Active
Name JACKELYN RIVERA
Role Respondent
Status Active
Representations ROBYN LUSTGARTEN, Daniel J. Santaniello, E. Bruce Johnson, Michael John Carney, Ivan D. Solari, DAVID A. LIPKIN, Hans Laurenceau, SCOTT GRADY, Micheal Cecere, Dustin C. Blumenthal, Andrew J. Meyers
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-08
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-10-08
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the July 24, 2019 petition for writ of certiorari is denied.GROSS, DAMOORGIAN and FORST, JJ., concur.
Docket Date 2019-08-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL APPENDIX FOR IN CAMERA REVIEW **IN CONFIDENTIAL**
On Behalf Of ROSAMOND PRESEAU
Docket Date 2019-08-16
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that petitioner’s motion for leave to file records under seal is granted; further, ORDERED that, within ten (10) days from the date of this order, petitioner shall file a supplemental appendix containing a copy of the allegedly privileged/protected documents for this court’s in-camera review. On the cover page of the supplemental appendix, petitioner shall prominently indicate that the supplemental appendix: (1) is being filed for this court’s in-camera review pursuant to this order; and (2) is not subject to disclosure to the opposing party or the public. Further, when petitioner is ready to file the supplemental appendix through the Florida Courts E-Filing Portal, petitioner shall contact the Clerk’s Office at 561-242-2000 to coordinate a date and time to electronically file the supplemental appendix to ensure proper handling by the court.
Docket Date 2019-07-25
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-07-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL**
Docket Date 2019-07-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-07-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE RECORDS UNDER SEAL
Docket Date 2019-07-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of ROSAMOND PRESEAU

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-07-11
CORLCRACHG 2023-02-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6258007108 2020-04-14 0455 PPP 631 NE 45TH ST, OAKLAND PARK, FL, 33334-3247
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 360900
Loan Approval Amount (current) 360900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OAKLAND PARK, BROWARD, FL, 33334-3247
Project Congressional District FL-23
Number of Employees 45
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 365491.45
Forgiveness Paid Date 2021-08-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State