Search icon

MOT MOTORS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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