Search icon

MOTI HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: MOTI HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOTI HOLDINGS 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: 21 Sep 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Sep 2009 (16 years ago)
Document Number: L04000068854
FEI/EIN Number 201659025

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

Address: 3306 SW 26TH AVE, SUITE 402, OCALA, FL, 34471
Mail Address: 3306 SW 26TH AVE, SUITE 402, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITRA PURUSHOTTAM Managing Member 2170 SW 37TH ST., OCALA, FL, 34474
MITRA PRAMILA Managing Member 2170 SW 37TH ST, OCALA, FL, 34474
SINGH PRAHAV Managing Member 2170 SW 37TH ST., OCALA, FL, 34474
SINGH POORITA Managing Member 2170 SW 37TH ST., OCALA, FL, 34474
SINGH PRIAMVADA Managing Member 2170 SW 37TH ST., OCALA, FL, 34474
SINGH PUSHKAR Managing Member 2170 SW 37TH ST., OCALA, FL, 34474
MITRA PRAMILA Agent 2170 SW 37TH ST., OCALA, FL, 34474

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-29 3306 SW 26TH AVE, SUITE 402, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2009-09-29 3306 SW 26TH AVE, SUITE 402, OCALA, FL 34471 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State