Search icon

INMOTION MCO, LLC - Florida Company Profile

Company Details

Entity Name: INMOTION MCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INMOTION MCO, 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: 21 Feb 2014 (11 years ago)
Document Number: L14000030026
FEI/EIN Number 46-4907312

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

Address: 3755 W. Sunset Road, Las Vegas, NV, 89118, US
Mail Address: 3755 W. Sunset Road, Las Vegas, NV, 89118, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent
INMOTION ENTERTAINMENT GROUP, LLC Member
ILJ TAMPA, LLC Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000030562 INMOTION ENTERTAINMENT EXPIRED 2014-03-26 2024-12-31 - 4801 EXECUTIVE PARK COURT, SUITE 100, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 6600 Bermuda Road, Las Vegas, NV 89119 -
CHANGE OF MAILING ADDRESS 2025-01-17 6600 Bermuda Road, Las Vegas, NV 89119 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 3755 W. Sunset Road, Suite A, Las Vegas, NV 89118 -
CHANGE OF MAILING ADDRESS 2021-04-08 3755 W. Sunset Road, Suite A, Las Vegas, NV 89118 -
REGISTERED AGENT ADDRESS CHANGED 2015-11-18 1201 Hays Street, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2015-06-08 CORPORATION SERVICE COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000188571 TERMINATED 1000000983955 ORANGE 2024-03-14 2044-04-03 $ 13,127.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J24000188589 TERMINATED 1000000983959 ORANGE 2024-03-14 2044-04-03 $ 17,310.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J24000188597 TERMINATED 1000000983961 ORANGE 2024-03-14 2044-04-03 $ 981.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J24000188605 TERMINATED 1000000983962 ORANGE 2024-03-14 2044-04-03 $ 1,311.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J22000202624 ACTIVE 1000000919325 ORANGE 2022-04-04 2042-04-27 $ 22,146.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J22000166530 ACTIVE 1000000917420 ORANGE 2022-03-08 2042-04-05 $ 28,308.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State