Search icon

MOTO UNLIMITED, LLC - Florida Company Profile

Company Details

Entity Name: MOTO UNLIMITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOTO UNLIMITED, 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: 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: 31 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2019 (6 years ago)
Document Number: L12000098766
FEI/EIN Number 460719165

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

Address: 3819 NW 49TH STREET, TAMARAC, FL, 33309, US
Mail Address: 33640 PIN OAK PKWY, UNIT 4, AVON LAKE, OH, 44012, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINTER ALAN Manager 3819 NW 49TH STREET, TAMARAC, FL, 33309
UECKER ROBERT R Manager 33640 PIN OAK PKWY UNIT 4, AVON PARK, OH, 44012
WINTER ALAN Agent 3819 NW 49TH STREET, TAMARAC, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000099725 VOODOO INDUSTRIES ACTIVE 2012-10-11 2027-12-31 - 3819 NW 49TH STREET, TAMARAC, FL, 33309

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-01-31 - -
CHANGE OF MAILING ADDRESS 2019-01-31 3819 NW 49TH STREET, TAMARAC, FL 33309 -
REGISTERED AGENT NAME CHANGED 2019-01-31 WINTER, ALAN -
REGISTERED AGENT ADDRESS CHANGED 2019-01-31 3819 NW 49TH STREET, TAMARAC, FL 33309 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2019-01-11 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-13
Reinstatement 2019-01-31
Admin. Diss. for Reg. Agent 2019-01-11
Reg. Agent Resignation 2018-08-20
ANNUAL REPORT 2018-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State