Entity Name: | FOUR WORD MOTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FOUR WORD MOTION 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: | 14 Oct 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: | L05000101555 |
FEI/EIN Number |
830441061
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1270 N. WICKHAM ROAD, MELBOURNE, FL, 32935, US |
Mail Address: | P.O. BOX 3790, DELAND, FL, 32721, US |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WORD MILTON J | Manager | 105 N LAKEVIEW DRIVE, LAKE HELEN, FL, 32744 |
WORD MILTON | Agent | 105 N LAKEVIEW DRIVE, LAKE HELEN, FL, 32744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-21 | 105 N LAKEVIEW DRIVE, LAKE HELEN, FL 32744 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-02 | 1270 N. WICKHAM ROAD, MELBOURNE, FL 32935 | - |
CHANGE OF MAILING ADDRESS | 2009-02-02 | 1270 N. WICKHAM ROAD, MELBOURNE, FL 32935 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000655904 | INACTIVE WITH A SECOND NOTICE FILED | 2017 10439 CIDL | VOLUSIA CIR CT | 2017-11-03 | 2022-12-04 | $27,556.42 | SMS FINANCIAL PLLC, 6829 NORTH 12TH STREET, PHOENIX, ARIZONA 85014 |
J16000527576 | ACTIVE | 1000000720863 | BREVARD | 2016-08-25 | 2036-09-06 | $ 8,235.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J14000329069 | TERMINATED | 1000000591142 | BREVARD | 2014-03-05 | 2024-03-13 | $ 1,270.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 1 |
J13001246181 | TERMINATED | 1000000519681 | BREVARD | 2013-07-31 | 2033-08-07 | $ 9,701.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-03-01 |
ANNUAL REPORT | 2014-02-16 |
ANNUAL REPORT | 2013-02-23 |
ANNUAL REPORT | 2012-02-03 |
ANNUAL REPORT | 2011-01-21 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-02-02 |
ANNUAL REPORT | 2008-03-28 |
ANNUAL REPORT | 2007-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State