Entity Name: | WAVE MOTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Feb 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 May 2019 (6 years ago) |
Document Number: | L15000021090 |
FEI/EIN Number | 47-3077258 |
Address: | 4216 Monroe St, HOLLYWOOD, FL, 33021, US |
Mail Address: | 4216 Monroe St, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MIAMI ACCOUNTING & TAX SERVICES LLC | Agent |
Name | Role | Address |
---|---|---|
SGRABLICH BRENDA E | Manager | 4216 Monroe St, Hollywood, FL, 33021 |
ACOSTA CARLOS H | Manager | 4216 Monroe St, Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
Martinez Maria L | Auth | 4216 Monroe St, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-29 | 4216 Monroe St, HOLLYWOOD, FL 33021 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-29 | 4216 Monroe St, Hollywood, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-18 | 4216 Monroe St, HOLLYWOOD, FL 33021 | No data |
LC AMENDMENT | 2019-05-13 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000428781 | TERMINATED | 1000000748865 | BROWARD | 2017-06-28 | 2037-07-27 | $ 10,355.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-06-25 |
LC Amendment | 2019-05-13 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State