Search icon

NOW MOVE USA LLC - Florida Company Profile

Company Details

Entity Name: NOW MOVE USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

NOW MOVE USA 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: 02 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L13000048803
FEI/EIN Number 46-2527900

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

Address: 5961 N Falls Circle Dr., Apt. 104, Lauderhill, FL 33319
Mail Address: PO BOX 26476, TAMARAC, FL 33320
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANSER, MIKE Manager 5961 N FALLS CIRCLE DRIVE, APT 104, LAUDERHILL, FL 33319
ELIE, ANNE MELISSA Manager 5961 N FALLS CIRCLE DRIVE, APT 104, LAUDERHILL, FL 33319
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2022-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 5961 N Falls Circle Dr., Apt. 104, Lauderhill, FL 33319 -
CHANGE OF MAILING ADDRESS 2016-03-15 5961 N Falls Circle Dr., Apt. 104, Lauderhill, FL 33319 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000089049 ACTIVE COCE-20-024080 BROWARD COUNTY COURT CLERK 2021-02-01 2026-03-03 $16,080.38 CAPITAL TRANSPORTATION SOLUTIONS LLC, 1915 VAUGHN RD., KENNESAW, GA, 30152

Documents

Name Date
ANNUAL REPORT 2023-02-26
LC Amendment 2022-09-12
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-18

Date of last update: 21 Feb 2025

Sources: Florida Department of State