Entity Name: | DESIGN MOTIVATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DESIGN MOTIVATION 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: | 08 Nov 2006 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L06000108775 |
FEI/EIN Number |
331147364
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 Gulf Blvd #408, Indian Rocks Beach, FL, 33785, US |
Mail Address: | 900 Gulf Blvd #408, Indian Rocks Beach, FL, 33785, US |
ZIP code: | 33785 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHACTER MARK | Managing Member | 900 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785 |
SCHACTER MARK | Agent | 3609 WEST AZELE STREET, TAMPA, FL, 33609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000012566 | INCENTIVE TRAVEL GOLF SPECTACULAR | ACTIVE | 2020-01-27 | 2025-12-31 | - | 3609 W AZEELE ST, TAMPA, FL, 36009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-29 | 900 Gulf Blvd #408, Indian Rocks Beach, FL 33785 | - |
CHANGE OF MAILING ADDRESS | 2022-09-29 | 900 Gulf Blvd #408, Indian Rocks Beach, FL 33785 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-05 | 3609 WEST AZELE STREET, TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2008-07-09 | SCHACTER, MARK | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000476598 | ACTIVE | 23-CC-012706 | HILLSBOROUGH CTY CT | 2023-09-08 | 2028-10-10 | $47,514.47 | BMO HARRIS BANK N.A., 180 N. EXECUTIVE DRIVE, BROOKFIELD, WI 53005 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9688267109 | 2020-04-15 | 0455 | PPP | 3609 AZEELE ST, TAMPA, FL, 33609 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2681138303 | 2021-01-21 | 0455 | PPS | 3609 W Azeele St, Tampa, FL, 33609-2805 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State