Entity Name: | MOTORCYCLE SERVICES INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOTORCYCLE SERVICES INTERNATIONAL, 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: |
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: | 06 Jun 2006 (19 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 29 Sep 2017 (7 years ago) |
Document Number: | L06000057704 |
FEI/EIN Number |
980463154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5885 Central Ave, Suite A, St. Petersburg, FL, 33710, US |
Mail Address: | 5885 Central Ave, Suite A, St. Petersburg, FL, 33710, US |
ZIP code: | 33710 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIRNEISEN WINFRIED | Managing Member | 5885 Central Ave, Suite A, St. Petersburg, FL, 33710 |
LODEN, FRAZE & ASSOCIATES, P.A. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000127161 | MEDIA SERVICES INTERNATIONAL | ACTIVE | 2022-10-11 | 2027-12-31 | - | 5885 CENTRAL AVE STE A, ST PETERSBURG, FL, 33710 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-23 | 5885 Central Ave, Suite A, St. Petersburg, FL 33710 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 5885 Central Ave, Suite A, St. Petersburg, FL 33710 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 5885 Central Ave, Suite A, St. Petersburg, FL 33710 | - |
LC NAME CHANGE | 2017-09-29 | MOTORCYCLE SERVICES INTERNATIONAL, LLC | - |
REINSTATEMENT | 2012-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-05-02 | LODEN, FRAZE & ASSOCIATES, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-11 |
LC Name Change | 2017-09-29 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State