Search icon

MOTION DRIVEN STUDIOS, LLC - Florida Company Profile

Company Details

Entity Name: MOTION DRIVEN STUDIOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOTION DRIVEN STUDIOS, 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: 17 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2014 (11 years ago)
Document Number: L12000132325
FEI/EIN Number 46-1205878

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

Address: 2310 ARDENWOOD DR, SPRINGHILL, FL, 34609, US
Mail Address: 2310 ARDENWOOD DR, SPRINGHILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EUBANKS RYAN L Manager 2310 ARDENWOOD DR, SPRINGHILL, FL, 34609
EUBANKS KATRINA Manager 2310 ARDENWOOD DR, SPRINGHILL, FL, 34609
EUBANKS RYAN L Agent 2310 ARDENWOOD DR, SPRINGHILL, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000031314 PULLED WAKE ACTIVE 2021-03-05 2026-12-31 - 2310 ARDENWOOD DRIVE, SPRING HILL, FL, 34609
G14000071003 MOTION DRIVEN SCREEN PRINTING ACTIVE 2014-07-09 2029-12-31 - 2310 ARDENWOOD DRIVE, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 2310 ARDENWOOD DR, SPRINGHILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2014-05-01 2310 ARDENWOOD DR, SPRINGHILL, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 2310 ARDENWOOD DR, SPRINGHILL, FL 34609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000116600 TERMINATED 1000000916683 HERNANDO 2022-03-01 2042-03-09 $ 1,734.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-09-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-08-23
ANNUAL REPORT 2015-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State