Search icon

MOTIONROCKET LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

MOTIONROCKET 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: 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: 29 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2022 (3 years ago)
Document Number: L09000052330
FEI/EIN Number 270419659

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

Address: 3127 8TH AVENUE NORTH, ST. PETERSBURG, FL, 33713
Mail Address: 3127 8TH AVENUE NORTH, ST. PETERSBURG, FL, 33713
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONEV PAVEL Manager 6570 E Paseo Caballo, ANAHEIM, CA, 92807
CARMAN MARK A Agent 3127 8TH AVENUE NORTH, ST. PETERSBURG, FL, 33713
CARMAN MARK Manager 3127 8TH AVENUE NORTH, ST. PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 3127 8TH AVENUE NORTH, ST. PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2025-08-01 3127 8TH AVENUE NORTH, ST. PETERSBURG, FL 33713 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 3127 8TH AVENUE NORTH, ST. PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2024-08-01 3127 8TH AVENUE NORTH, ST. PETERSBURG, FL 33713 -
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-06 - -
REGISTERED AGENT NAME CHANGED 2020-10-06 CARMAN, MARK A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2012-10-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000705581 TERMINATED 1000000632433 PINELLAS 2014-05-23 2034-05-29 $ 4,672.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-09-01
ANNUAL REPORT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41665.00
Total Face Value Of Loan:
41665.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41667.00
Total Face Value Of Loan:
41667.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41665
Current Approval Amount:
41665
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41960.65
Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41667
Current Approval Amount:
41667
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42048.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State