Search icon

MOTELL, L.L.C. - Florida Company Profile

Company Details

Entity Name: MOTELL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOTELL, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Mar 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Oct 2021 (4 years ago)
Document Number: L12000036410
FEI/EIN Number 46-0795889

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

Address: 319 CLEMATIS STREET - STE. 218, WEST PALM BEACH, FL, 33401, US
Mail Address: P.O. BOX 222306, WEST PALM BEACH, FL, 33422
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAEL P. REITZELL P.A. Agent -
AMARNANI MUKESH Managing Member 3456 COLLANADE DRIVE, WELLINGTON, FL, 33449
Amarnani Todd Manager 3456 Collanade Dr, Wellington, FL, 33449

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000124512 LAKEVIEW INN & SUITES EXPIRED 2012-12-24 2017-12-31 - 3225 US HWY 441 SE, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-22 319 CLEMATIS STREET - STE. 218, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2021-10-22 319 CLEMATIS STREET - STE. 218, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2021-10-22 MICHAEL P. REITZELL, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-10-22 319 CLEMATIS STREET - STE. 218, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-12-05
ANNUAL REPORT 2022-04-26
CORLCRACHG 2021-10-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State