Search icon

MOTORHOMES INTERNATIONAL LLC - Florida Company Profile

Company Details

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

MOTORHOMES INTERNATIONAL 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: 15 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000019757
FEI/EIN Number 611641222

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

Address: 3438 East Lake Rd., Palm Harbor, FL, 34685-2400, US
Mail Address: 3438 East Lake Rd, Palm Harbor, FL, 34685-2400, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUTZNER ANDREW F Managing Member 3438 East Lake Rd., Palm Harbor, FL, 346852400
KUTZNER ANDREW F Agent 3438 East Lake RD, Palm Harbor, FL, 346852400

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-11 3438 East Lake RD, Palm Harbor, FL 34685-2400 -
REINSTATEMENT 2023-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-11 3438 East Lake Rd., Palm Harbor, FL 34685-2400 -
CHANGE OF MAILING ADDRESS 2023-10-11 3438 East Lake Rd., Palm Harbor, FL 34685-2400 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-22 KUTZNER, ANDREW F -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-10-11
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-08-13
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-27
REINSTATEMENT 2015-10-22
ANNUAL REPORT 2014-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State