Search icon

INMOTION MKE, LLC - Florida Company Profile

Company Details

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

INMOTION MKE, 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: 23 Dec 2014 (10 years ago)
Date of dissolution: 16 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Nov 2023 (a year ago)
Document Number: L14000194879
FEI/EIN Number 47-3801480

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 Address
ILJ MILWAUKEE, LLC Member 3260 FAIRLANE FARMS ROAD, WELLINGTON, FL, 33414
Charles David Chief Operating Officer 3755 W. Sunset Road, Las Vegas, NV, 89118
Wilkins Michael C Chief Executive Officer 3755 W. Sunset Road, Las Vegas, NV, 89118
Heleiwa Roula Chief Financial Officer 3755 W. Sunset Road, Las Vegas, NV, 89118
INMOTION ENTERTAINMENT GROUP, LLC Member -
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-16 - -
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 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-16
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-21
AMENDED ANNUAL REPORT 2015-11-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State