Entity Name: | MOTOR WERKS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOTOR WERKS 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: | 31 May 2011 (14 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: | L11000063656 |
FEI/EIN Number |
452429942
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1127 W King St, Cocoa, FL, 32922, US |
Mail Address: | 1127 W King St, Cocoa, FL, 32922, US |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUDE KEVIN G | Managing Member | 1127 W King St, Cocoa, FL, 32922 |
RUDE KEVIN | Agent | 1127 W King St, Cocoa, FL, 32922 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000067886 | MOTOR WERKS | EXPIRED | 2012-07-07 | 2017-12-31 | - | 1265 S HWY US1, ROCKLEDGE, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2017-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-05 | RUDE, KEVIN | - |
CHANGE OF MAILING ADDRESS | 2016-01-04 | 1127 W King St, Cocoa, FL 32922 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-04 | 1127 W King St, Cocoa, FL 32922 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-04 | 1127 W King St, Cocoa, FL 32922 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000106318 | ACTIVE | 05-2023-CA-018632-XXXX-XX | CIRCUIT COURT/BREVARD COUNTY | 2024-02-22 | 2029-02-27 | $18,535.42 | MOTO WERKS, LLC, 430 SUNDORO COURT, MERRITT ISLAND, FL 32953 |
J20000278461 | ACTIVE | 05 2019 CA 029728 XXXX XX | BREVARD CO | 2020-08-13 | 2025-08-18 | $16,430.75 | MOTO WERKS, LLC, 430 SUNDORO COURT, MERRITT ISLAND, FLORIDA 32953 |
J19000538148 | LAPSED | 05 2019 CA 029728 | BREVARD CO. | 2019-07-05 | 2024-08-08 | $11,466.82 | MOTO WERKS, LLC, 430 SUNDORO COURT, MERRITT ISLAND, FLORIDA 32953 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOTOR WERKS, LLC VS MOTO WERKS, LLC | 5D2023-1882 | 2023-05-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MOTOR WERKS LLC |
Role | Appellant |
Status | Active |
Name | MOTO WERKS LLC |
Role | Appellee |
Status | Active |
Representations | Charles Allen Schillinger, Joseph Ryan Bachand |
Name | Hon. Scott Blaue |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-10-30 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-10-30 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-10-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-10-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2023-08-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record & EOT/Toll Briefing |
Description | Motion Extension of Time To File Record ~ GRANTED PER 8/15 ORDER |
On Behalf Of | Motor Werks, LLC |
Docket Date | 2023-08-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denying EOT Rule 9.300(A) ~ AA W/IN 5 DYS FILE AMENDED MOT FOR EOT TO FILE ROA... |
Docket Date | 2023-08-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ GRANTED PER 8/15 ORDER |
On Behalf Of | Motor Werks, LLC |
Docket Date | 2023-08-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Clerk Brevard |
Docket Date | 2023-08-07 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Motor Werks, LLC |
Docket Date | 2023-06-08 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2023-06-07 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Nicholas A. Vidoni 0095776 |
On Behalf Of | Motor Werks, LLC |
Docket Date | 2023-06-06 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Nicholas A. Vidoni 0095776 |
On Behalf Of | Motor Werks, LLC |
Docket Date | 2023-06-05 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Charles Allen Schillinger 0870595 |
On Behalf Of | Moto Werks, LLC |
Docket Date | 2023-05-30 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order Deny Emergency Motion to Stay |
Docket Date | 2023-05-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/26/2023 |
On Behalf Of | Motor Werks, LLC |
Docket Date | 2023-05-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO EMERGENCY MOTION TO STAY |
On Behalf Of | Motor Werks, LLC |
Docket Date | 2023-05-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-05-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-05-26 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2023-05-26 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay |
On Behalf Of | Motor Werks, LLC |
Docket Date | 2023-09-13 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/IN 10 DAYS WHY APPEAL SHOULD NOT BE DISMISSED |
Docket Date | 2023-08-15 |
Type | Order |
Subtype | Order re Counsel |
Description | ORD-Withdraw as Counsel ~ ATTY VIDONI IS W/DRAWN; NOTICE OF APPEARANCE BY COUNSEL BY 9/5; ROA BY 9/14; INITIAL BRF BY 9/14; |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2019-CA-029728-XXXX-XX |
Parties
Name | MOTOR WERKS LLC |
Role | Appellant |
Status | Active |
Representations | David A. Baker, Mark A. Cavins |
Name | MOTO WERKS LLC |
Role | Appellee |
Status | Active |
Representations | Charles Allen Schillinger |
Name | Hon. Charles J. Roberts |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-04-20 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-04-20 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-03-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Opinion |
Docket Date | 2020-03-27 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Grant Att Fees-Remand to JCC 60d fr Mand ~ AE MOT ATTY FEES GRANTED; AA MOT ATTY FEES DENIED |
Docket Date | 2019-11-18 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | MOTOR WERKS, LLC |
Docket Date | 2019-11-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 3/27 ORDER |
On Behalf Of | MOTOR WERKS, LLC |
Docket Date | 2019-10-18 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | Moto Werks, LLC |
Docket Date | 2019-09-24 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | MOTOR WERKS, LLC |
Docket Date | 2019-09-24 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA FILE APX TO IB W/IN 5 DAYS |
Docket Date | 2019-09-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MOTOR WERKS, LLC |
Docket Date | 2019-09-06 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ CASE TO PROCEED AS NON FINAL. |
Docket Date | 2019-08-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO BRIEF STMT PER 8/6 ORDER |
On Behalf Of | Moto Werks, LLC |
Docket Date | 2019-08-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 3/27 ORDER |
On Behalf Of | Moto Werks, LLC |
Docket Date | 2019-08-19 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | MOTOR WERKS, LLC |
Docket Date | 2019-08-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ BRIEF STMT PER 8/6 ORDER |
On Behalf Of | MOTOR WERKS, LLC |
Docket Date | 2019-08-06 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA FILE BRF STATEMENT W/IN 10 DAYS; RESPONSE 10 DAYS THEREOF |
Docket Date | 2019-08-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/1/19 |
On Behalf Of | MOTOR WERKS, LLC |
Docket Date | 2019-08-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-08-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2019-08-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
REINSTATEMENT | 2022-01-03 |
REINSTATEMENT | 2020-12-07 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-19 |
LC Amendment | 2017-10-05 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-01-17 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State