Search icon

LETS GET MOVING NOW, LLC - Florida Company Profile

Company Details

Entity Name: LETS GET MOVING NOW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LETS GET MOVING NOW, 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: 30 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000056037
FEI/EIN Number 47-3560341

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

Address: 1121 S. Military Trail, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1121 S. Military Trail, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY SIDNEY Manager 4339 LAGO DR, DEERFIELD BEACH, FL, 33064
AUGUSTE EMILIENNE Manager 4339 LAGO DRIVE, DEERFIELD BEACH, FL, 33064
HENRY SIDNEY Agent 1121 S. Military Trail, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-08-12 1121 S. Military Trail, 285, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2020-08-12 HENRY, SIDNEY -
REGISTERED AGENT ADDRESS CHANGED 2020-08-12 1121 S. Military Trail, 285, DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 2020-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-12 1121 S. Military Trail, 285, DEERFIELD BEACH, FL 33442 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-09-22
REINSTATEMENT 2021-09-28
REINSTATEMENT 2020-08-12
Florida Limited Liability 2015-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State