Search icon

MOTORDOG69, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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. -

Documents

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