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. |
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 |
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 | - |
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 | - |
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