Entity Name: | MOTORDOG69, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOTORDOG69, L.L.C. 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: | 23 Oct 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jan 2016 (9 years ago) |
Document Number: | L08000099973 |
FEI/EIN Number |
800288387
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1005 MANDALAY DRIVE, BRANDON, FL, 33511, US |
Mail Address: | 23 Majestic Valley Dr, Conway, AR, 72032, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOTTOLA JOHN D | Managing Member | 23 Majestic Valley Dr., conway, AR, 72032 |
MOTTOLA JOHN D | Agent | 23 Majestic Valley Dr., conway, FL, 72032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-02 | 23 Majestic Valley Dr., conway, FL 72032 | - |
CHANGE OF MAILING ADDRESS | 2024-01-03 | 1005 MANDALAY DRIVE, BRANDON, FL 33511 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-11 | 1005 MANDALAY DRIVE, BRANDON, FL 33511 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-27 | 765 Peel Rd., Shirley, FL 72153 | - |
REINSTATEMENT | 2016-01-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-14 | MOTTOLA, JOHN D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC NAME CHANGE | 2009-11-04 | MOTORDOG69, L.L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-03 |
REINSTATEMENT | 2016-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State