Search icon

FLOWING MOTIONS, "LLC" - Florida Company Profile

Company Details

Entity Name: FLOWING MOTIONS, "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLOWING MOTIONS, "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: 28 Dec 2009 (15 years ago)
Date of dissolution: 07 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2015 (10 years ago)
Document Number: L09000122220
FEI/EIN Number 271631737

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

Address: 612 Orchid Lane, Altamonte Springs, FL, 32714, US
Mail Address: 612 Orchid Lane, ORLANDO, FL, 32810, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNA CARLOS E Manager 612 Orchid Lane, Altamonte Springs, FL, 32714
REYNA Laura E Agent 612 Orchid Lane, Altamonte Springs, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000113207 R3 PROMOTIONS EXPIRED 2014-11-10 2019-12-31 - 851 S. STATE ROAD 434, SUITE# 1070-341, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-11 612 Orchid Lane, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2013-06-11 612 Orchid Lane, Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2013-06-11 REYNA, Laura E -
REGISTERED AGENT ADDRESS CHANGED 2013-06-11 612 Orchid Lane, Altamonte Springs, FL 32714 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-07
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-08-14
ANNUAL REPORT 2010-03-15
Florida Limited Liability 2009-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State