Search icon

MOT PROPERTIES LLC - Florida Company Profile

Company Details

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

MOT PROPERTIES 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: 18 Sep 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000090869
FEI/EIN Number 270640251

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

Address: 6053 E. Urban Lane, Floral City, FL, 34436, US
Mail Address: 6053 E Urban Lane, Floral City, FL, 34436, US
ZIP code: 34436
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Andrews Michele K Managing Member 6053 E Urban Lane, Floral City, FL, 34436
SECKMAN MARTHA J Managing Member 6053 E Urban Lane, Floral City, FL, 34436
SECKMAN Martha Agent 6053 E. Urban Lane, Floral City, FL, 34436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 6053 E. Urban Lane, Floral City, FL 34436 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-17 6053 E. Urban Lane, Floral City, FL 34436 -
REINSTATEMENT 2018-10-17 - -
REGISTERED AGENT NAME CHANGED 2018-10-17 SECKMAN, Martha -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-04-14 6053 E. Urban Lane, Floral City, FL 34436 -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-11
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State