Search icon

MOTORSOLVER, LLC - Florida Company Profile

Headquarter

Company Details

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

MOTORSOLVER, 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: 05 Oct 2006 (19 years ago)
Date of dissolution: 12 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2021 (4 years ago)
Document Number: L06000097646
FEI/EIN Number 205697307

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

Address: 223 Hidden Bay Drive, Osprey, FL, 34229, US
Mail Address: PO BOX 577, OSPREY, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MOTORSOLVER, LLC, KENTUCKY 1094334 KENTUCKY

Key Officers & Management

Name Role Address
HENDERSHOT JAMES President PO BOX 577, OSPREY, FL, 34229
CLARKE PHILIP K Agent 1505 N. FLORIDA AVENUE, TAMPA, FL, 33601

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-12 - -
CHANGE OF MAILING ADDRESS 2020-02-06 223 Hidden Bay Drive, Osprey, FL 34229 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-01 223 Hidden Bay Drive, Osprey, FL 34229 -
LC NAME CHANGE 2014-05-02 MOTORSOLVER, LLC -
CANCEL ADM DISS/REV 2007-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-12
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23
LC Name Change 2014-05-02
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State