Search icon

INMOTION ORD T2, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: INMOTION ORD T2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INMOTION ORD T2, 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: 06 May 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Jul 2015 (10 years ago)
Document Number: L15000080069
FEI/EIN Number 47-3927860

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

Address: 6600 Bermuda Road, Las Vegas, NV, 89119, US
Mail Address: 6600 Bermuda Road, Las Vegas, NV, 89119, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INMOTION ORD T2, LLC, ILLINOIS LLC_05674972 ILLINOIS

Key Officers & Management

Name Role Address
INMOTION ENTERTAINMENT GROUP, LLC Manager -
ILJ Chicago, LLC Member 6600 Bermuda Road, Las Vegas, NV, 89119
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 6600 Bermuda Road, Las Vegas, NV 89119 -
CHANGE OF MAILING ADDRESS 2025-01-17 6600 Bermuda Road, Las Vegas, NV 89119 -
CHANGE OF MAILING ADDRESS 2021-04-08 3755 W. Sunset Road, Suite A, Las Vegas, NV 89118 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 3755 W. Sunset Road, Suite A, Las Vegas, NV 89118 -
REGISTERED AGENT NAME CHANGED 2015-07-29 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2015-07-29 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-29 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29

Date of last update: 03 May 2025

Sources: Florida Department of State