Search icon

FRANCHISE MOTION CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: FRANCHISE MOTION CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRANCHISE MOTION CAPITAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Aug 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000131620
FEI/EIN Number 47-1751274

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

Address: 2861 EXECUTIVE DR SUITE 210, CLEARWATER, FL, 33762, UN
Mail Address: 2861 EXECUTIVE DR SUITE 210, CLEARWATER, FL, 33762, UN
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER SCOTT P Authorized Member 3709 W McKay Avenue, TAMPA, FL, 33609
AMOS ANTHONY Authorized Member 3709 W McKay Avenue, TAMPA, FL, 33609
AMOS RACHEL Authorized Member 3709 W McKay Avenue, TAMPA, FL, 33609
HARRINGTON KEVIN Authorized Member 3709 W McKay Avenue, TAMPA, FL, 33609
WEBER SCOTT P Agent 3709 W McKay Avenue, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 3709 W McKay Avenue, TAMPA, FL 33609 -
LC AMENDMENT 2014-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-23 2861 EXECUTIVE DR SUITE 210, CLEARWATER, FL 33762 UN -
CHANGE OF MAILING ADDRESS 2014-10-23 2861 EXECUTIVE DR SUITE 210, CLEARWATER, FL 33762 UN -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-19
LC Amendment 2014-10-23
Florida Limited Liability 2014-08-21

Date of last update: 01 May 2025

Sources: Florida Department of State