Search icon

MOTIONSPORT ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: MOTIONSPORT ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOTIONSPORT ENTERPRISES, 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: 01 Aug 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000075102
FEI/EIN Number 203231134

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

Address: 366 BROWARD RD., JACKSONVILLE, FL, 32218, US
Mail Address: 366 BROWARD RD., JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CELENZA MICHAEL D Managing Member 366 BROWARD RD., JACKSONVILLE, FL, 32218
Mayrand Robert Manager 366 BROWARD RD., JACKSONVILLE, FL, 32218
CELENZA MICHAEL D Agent 366 BROWARD ROAD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-02-19 CELENZA, MICHAEL D -
REINSTATEMENT 2016-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2010-11-04 MOTIONSPORT ENTERPRISES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2007-08-30 366 BROWARD ROAD, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2007-03-20 366 BROWARD RD., JACKSONVILLE, FL 32218 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-20 366 BROWARD RD., JACKSONVILLE, FL 32218 -

Documents

Name Date
REINSTATEMENT 2016-02-19
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-04-18
LC Name Change 2010-11-04
ANNUAL REPORT 2010-03-14
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State