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