Entity Name: | MOVINONUP60, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOVINONUP60, 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. |
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 Jul 2013 (12 years ago) |
Date of dissolution: | 17 Feb 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Feb 2025 (3 months ago) |
Document Number: | L13000094408 |
FEI/EIN Number |
46-3111381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 304 Liberty CT., Deerfield Beach, FL, 33442, US |
Mail Address: | 304 Liberty CT., Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS JOHN J | Managing Member | 304 Liberty CT., Deerfield Beach, FL, 33442 |
WILLIAMS CHRISTINE M | Managing Member | 304 Liberty CT., Deerfield Beach, FL, 33442 |
John Williams J | Agent | 304 Liberty CT., Deerfield Beach, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-21 | 304 Liberty CT., Deerfield Beach, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2020-01-21 | 304 Liberty CT., Deerfield Beach, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-21 | 304 Liberty CT., Deerfield Beach, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2015-07-21 | John, Williams J | - |
REINSTATEMENT | 2015-07-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-02-17 |
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 03 May 2025
Sources: Florida Department of State