Entity Name: | INMOTION CLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INMOTION CLE, 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: | 03 Jun 2014 (11 years ago) |
Last Event: | LC STMNT CORR |
Event Date Filed: | 03 Jul 2014 (11 years ago) |
Document Number: | L14000089210 |
FEI/EIN Number |
47-1024100
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 | Address |
---|---|---|
INMOTION ENTERTAINMENT GROUP, LLC | Member | - |
APW Holdings, LLC | Member | 3260 Fairlane Farms Rd, Wellington, FL, 33414 |
CORPORATION SERVICE COMPANY | Agent | - |
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 | - |
LC STMNT CORR | 2014-07-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-09-08 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State