Entity Name: | MOT MOTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOT MOTORS 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: | 04 May 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L15000077944 |
FEI/EIN Number |
47-4244316
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2101 STARKEY RD #N2, LARGO, FL, 33771, US |
Mail Address: | 2101 STARKEY RD #N2, LARGO, FL, 33771, US |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESALOMI OVIEMENA J | Manager | 17537 BRIGHTON LAKE RD, LAND O LAKES, FL, 34638 |
ESALOMI OVIEMENA J | Agent | 17537 BRIGHTON LAKE RD, LAND O LAKES, FL, 34638 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000019683 | O MAZIN MOTORS | ACTIVE | 2021-02-09 | 2026-12-31 | - | 17537 BRIGHTON LAKE RD, LAND O LAKES, FL, 34638 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 2101 STARKEY RD #N2, LARGO, FL 33771 | - |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 2101 STARKEY RD #N2, LARGO, FL 33771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-09 | 17537 BRIGHTON LAKE RD, LAND O LAKES, FL 34638 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | ESALOMI, OVIEMENA J | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000059121 | ACTIVE | 1000000943223 | PINELLAS | 2023-02-03 | 2043-02-08 | $ 2,576.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000539720 | ACTIVE | 1000000904715 | PINELLAS | 2021-10-15 | 2041-10-20 | $ 3,308.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000035646 | ACTIVE | 1000000873909 | PINELLAS | 2021-01-21 | 2041-01-27 | $ 4,005.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-25 |
Florida Limited Liability | 2015-05-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State