Search icon

FOOTPRINTS IN MOTION, LLC - Florida Company Profile

Company Details

Entity Name: FOOTPRINTS IN MOTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOOTPRINTS IN MOTION, 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: 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: 26 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2019 (5 years ago)
Document Number: L15000014745
FEI/EIN Number 47-3073741

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

Address: 409 se 51st ave, Ocala, FL, 34471, US
Mail Address: 409 se 51st ave, Ocala, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bucher Craig P Authorized Person 409 se 51st ave, Ocala, FL, 34471
Bucher Lisa Manager 409 se 51st ave, Ocala, FL, 34471
BUCHER LISA M Agent 409 se 51st ave, Ocala, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-11-05 BUCHER, LISA M -
REINSTATEMENT 2019-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-09 409 se 51st ave, Ocala, FL 34471 -
CHANGE OF MAILING ADDRESS 2017-04-09 409 se 51st ave, Ocala, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-09 409 se 51st ave, Ocala, FL 34471 -
LC AMENDMENT 2015-02-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000256448 TERMINATED 1000000924106 MARION 2022-05-23 2032-05-25 $ 389.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-19
REINSTATEMENT 2019-11-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-30
LC Amendment 2015-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3847497109 2020-04-12 0491 PPP 3620 NE 8TH PL #12, OCALA, FL, 34470-1000
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4200
Loan Approval Amount (current) 8500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34470-1000
Project Congressional District FL-03
Number of Employees 12
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8622.26
Forgiveness Paid Date 2021-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State