Search icon

MS MOTION DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: MS MOTION DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MS MOTION DESIGNS 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 Sep 2013 (11 years ago)
Document Number: L13000131346
FEI/EIN Number 46-3685798

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

Address: 1444 S BELCHER RD, CLEARWATER, FL, 33764, US
Mail Address: 1444 S BELCHER RD, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEVELIN MIHEE Manager 1444 S BELCHER RD, CLEARWATER, FL, 33764
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000145945 GREENSTOCK ACTIVE 2023-12-01 2028-12-31 - 1444 S BELCHER RD, SUITE 104, CLEARWATER, FL, 33764
G21000142281 THE PRIME MART ACTIVE 2021-10-22 2026-12-31 - 1444 S BELCHER RD SUITE 104, CLEARWATER, FL, 33764
G21000141803 GLAM & CHIC HOME ACTIVE 2021-10-21 2026-12-31 - 1444 S BELCHER RD SUITE 104, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-26 1444 S BELCHER RD, SUITE 104, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2021-05-26 1444 S BELCHER RD, SUITE 104, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 2021-04-19 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State