Search icon

MOTOR WERKS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
MOTOR WERKS, LLC VS MOTO WERKS, LLC 5D2023-1882 2023-05-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2023-CA-018632

Parties

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;
MOTOR WERKS, LLC VS MOTO WERKS, LLC 5D2019-2252 2019-08-02 Closed
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

Documents

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