Search icon

FAMILY MOTORS, LLC

Company Details

Entity Name: FAMILY MOTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Mar 2010 (15 years ago)
Date of dissolution: 07 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2019 (6 years ago)
Document Number: L10000029724
FEI/EIN Number 273073538
Address: 422 Arbor Circle, Celebration, FL, 34747, US
Mail Address: 422 Arbor Circle, Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
McCollum Elizabeth Agent 422 Arbor Circle, Celebration, FL, 34747

Managing Member

Name Role Address
McCollum Elizabeth Managing Member 422 Arbor Circle, Celebration, FL, 34747

Auth

Name Role Address
Elizabeth McCollum Auth 422 Arbor Circle, Celebration, FL, 34747
Knepshield Mary Lou Auth 2001 Westfield Court, Newtown Square, PA, 19073
Weisbecker Robert P Auth 412 N. Wayne Avenue, Wayne, PA, 19087

Manager

Name Role Address
MCCOLLUM ELIZABETH Manager 422 ARBOR CIRCLE, CELEBRATION, FL, 34747

Member

Name Role Address
MCCOLLUM ELIZABETH Member 422 ARBOR CIRCLE, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-07 No data No data
LC AMENDMENT 2019-01-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-29 422 Arbor Circle, Celebration, FL 34747 No data
CHANGE OF MAILING ADDRESS 2018-11-29 422 Arbor Circle, Celebration, FL 34747 No data
REGISTERED AGENT NAME CHANGED 2018-11-29 McCollum, Elizabeth No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-29 422 Arbor Circle, Celebration, FL 34747 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-07
LC Amendment 2019-01-28
AMENDED ANNUAL REPORT 2018-11-29
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State