Entity Name: | MOTO WERKS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOTO WERKS 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: | 24 Feb 2014 (11 years ago) |
Date of dissolution: | 21 Jan 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Jan 2025 (3 months ago) |
Document Number: | L14000030635 |
FEI/EIN Number |
46-4928569
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 430 SUNDORO CT, MERRITT ISLAND, FL, 32953, US |
Mail Address: | 430 SUNDORO CT, MERRITT ISLAND, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWIDEN ELENA Manager | Managing Member | 430 SUNDORO CT, MERRITT ISLAND, FL, 32953 |
RUDE KEVIN GNon- Ma | Non | 3220 N Cocoa Blvd, COCOA, FL, 32926 |
SWIDEN ELENA AMGRM | Agent | 430 SUNDORO CT, MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-11 | SWIDEN, ELENA A, MGRM | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-28 | 430 SUNDORO CT, MERRITT ISLAND, FL 32953 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-29 | 430 SUNDORO CT, MERRITT ISLAND, FL 32953 | - |
CHANGE OF MAILING ADDRESS | 2017-09-29 | 430 SUNDORO CT, MERRITT ISLAND, FL 32953 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOTOR WERKS, LLC VS MOTO WERKS, LLC | 5D2023-1882 | 2023-05-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MOTOR WERKS LLC |
Role | Appellant |
Status | Active |
Name | MOTO WERKS LLC |
Role | Appellee |
Status | Active |
Representations | Charles Allen Schillinger, Joseph Ryan Bachand |
Name | Hon. Scott Blaue |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-10-30 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-10-30 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-10-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-10-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2023-08-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record & EOT/Toll Briefing |
Description | Motion Extension of Time To File Record ~ GRANTED PER 8/15 ORDER |
On Behalf Of | Motor Werks, LLC |
Docket Date | 2023-08-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denying EOT Rule 9.300(A) ~ AA W/IN 5 DYS FILE AMENDED MOT FOR EOT TO FILE ROA... |
Docket Date | 2023-08-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ GRANTED PER 8/15 ORDER |
On Behalf Of | Motor Werks, LLC |
Docket Date | 2023-08-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Clerk Brevard |
Docket Date | 2023-08-07 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Motor Werks, LLC |
Docket Date | 2023-06-08 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2023-06-07 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Nicholas A. Vidoni 0095776 |
On Behalf Of | Motor Werks, LLC |
Docket Date | 2023-06-06 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Nicholas A. Vidoni 0095776 |
On Behalf Of | Motor Werks, LLC |
Docket Date | 2023-06-05 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Charles Allen Schillinger 0870595 |
On Behalf Of | Moto Werks, LLC |
Docket Date | 2023-05-30 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order Deny Emergency Motion to Stay |
Docket Date | 2023-05-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/26/2023 |
On Behalf Of | Motor Werks, LLC |
Docket Date | 2023-05-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO EMERGENCY MOTION TO STAY |
On Behalf Of | Motor Werks, LLC |
Docket Date | 2023-05-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-05-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-05-26 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2023-05-26 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay |
On Behalf Of | Motor Werks, LLC |
Docket Date | 2023-09-13 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/IN 10 DAYS WHY APPEAL SHOULD NOT BE DISMISSED |
Docket Date | 2023-08-15 |
Type | Order |
Subtype | Order re Counsel |
Description | ORD-Withdraw as Counsel ~ ATTY VIDONI IS W/DRAWN; NOTICE OF APPEARANCE BY COUNSEL BY 9/5; ROA BY 9/14; INITIAL BRF BY 9/14; |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2019-CA-029728-XXXX-XX |
Parties
Name | MOTOR WERKS LLC |
Role | Appellant |
Status | Active |
Representations | David A. Baker, Mark A. Cavins |
Name | MOTO WERKS LLC |
Role | Appellee |
Status | Active |
Representations | Charles Allen Schillinger |
Name | Hon. Charles J. Roberts |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-04-20 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-04-20 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-03-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Opinion |
Docket Date | 2020-03-27 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Grant Att Fees-Remand to JCC 60d fr Mand ~ AE MOT ATTY FEES GRANTED; AA MOT ATTY FEES DENIED |
Docket Date | 2019-11-18 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | MOTOR WERKS, LLC |
Docket Date | 2019-11-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 3/27 ORDER |
On Behalf Of | MOTOR WERKS, LLC |
Docket Date | 2019-10-18 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | Moto Werks, LLC |
Docket Date | 2019-09-24 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | MOTOR WERKS, LLC |
Docket Date | 2019-09-24 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA FILE APX TO IB W/IN 5 DAYS |
Docket Date | 2019-09-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MOTOR WERKS, LLC |
Docket Date | 2019-09-06 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ CASE TO PROCEED AS NON FINAL. |
Docket Date | 2019-08-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO BRIEF STMT PER 8/6 ORDER |
On Behalf Of | Moto Werks, LLC |
Docket Date | 2019-08-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 3/27 ORDER |
On Behalf Of | Moto Werks, LLC |
Docket Date | 2019-08-19 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | MOTOR WERKS, LLC |
Docket Date | 2019-08-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ BRIEF STMT PER 8/6 ORDER |
On Behalf Of | MOTOR WERKS, LLC |
Docket Date | 2019-08-06 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA FILE BRF STATEMENT W/IN 10 DAYS; RESPONSE 10 DAYS THEREOF |
Docket Date | 2019-08-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/1/19 |
On Behalf Of | MOTOR WERKS, LLC |
Docket Date | 2019-08-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-08-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2019-08-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-21 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State