Entity Name: | MOTION-BRITE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOTION-BRITE, 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 Dec 2009 (15 years ago) |
Date of dissolution: | 11 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 May 2023 (2 years ago) |
Document Number: | L09000116682 |
FEI/EIN Number |
271446777
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 CLINT MOORE ROAD, 1, BOCA RATON, FL, 33487, US |
Mail Address: | 1200 CLINT MOORE ROAD, 1, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOTION BRITE LLC 401(K) PROFIT SHARING PLAN & TRUST | 2020 | 271446777 | 2021-06-29 | MOTION BRITE LLC | 3 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-06-29 |
Name of individual signing | LISA ACKERMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 5612104636 |
Plan sponsor’s address | 1200 CLINT MOORE RD, SUITE 1, BOCA RATON, FL, 33487 |
Signature of
Role | Plan administrator |
Date | 2019-06-10 |
Name of individual signing | LISA ACKERMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 5612104636 |
Plan sponsor’s address | 1200 CLINT MOORE RD, SUITE 1, BOCA RATON, FL, 33487 |
Signature of
Role | Plan administrator |
Date | 2018-09-24 |
Name of individual signing | LISA ACKERMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 5612104636 |
Plan sponsor’s address | 1200 CLINT MOORE RD, SUITE 1, BOCA RATON, FL, 33487 |
Signature of
Role | Plan administrator |
Date | 2017-06-26 |
Name of individual signing | LISA ACKERMAN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
ACKERMAN LISA | Manager | 9516 SAVONA WINDS DRIVE, DELRAY BEACH, FL, 33446 |
ACKERMAN BRANDON | Manager | 9516 SAVONA WINDS DRIVE, DELRAY BEACH, FL, 33446 |
ACKERMAN LISA | Agent | 9516 SAVONA WINDS DRIVE, DELRAY BEACH, FL, 33446 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000089873 | 561 SIGNS | EXPIRED | 2011-09-12 | 2016-12-31 | - | 1200 CLINT MOORE ROAD, SUITE 1, BOCA RATON, FL, 33487 |
G09000182902 | MOTION BRIGHT | EXPIRED | 2009-12-09 | 2014-12-31 | - | VALLEY TAX ADVISORS--P O BOX 20927, LEHIGH VALLEY, PA, 18002 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-11 | - | - |
LC AMENDMENT | 2016-08-05 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-22 | 1200 CLINT MOORE ROAD, 1, BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-27 | ACKERMAN, LISA | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-14 | 1200 CLINT MOORE ROAD, 1, BOCA RATON, FL 33487 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-05-11 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-17 |
LC Amendment | 2016-08-05 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State