Search icon

MOVERS ON CALL, LLC - Florida Company Profile

Company Details

Entity Name: MOVERS ON CALL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOVERS ON CALL, 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: 08 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: L15000149869
FEI/EIN Number 81-1139205

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

Address: 8510 Village Mill Row, Hudson, FL, 34667, US
Mail Address: 8510 Village Mill Row, Hudson, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ KASANDRA K Manager 8510 Village Mill Row, Hudson, FL, 34667
PEREZ KASANDRA K Agent 8510 Village Mill Row, Hudson, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000001682 AMERICA'S MOVING COMPANY EXPIRED 2017-01-05 2022-12-31 - 10915 BRIDLETON RD, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-28 - -
REGISTERED AGENT NAME CHANGED 2020-09-28 PEREZ, KASANDRA K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 8510 Village Mill Row, Hudson, FL 34667 -
CHANGE OF MAILING ADDRESS 2019-04-16 8510 Village Mill Row, Hudson, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 8510 Village Mill Row, Hudson, FL 34667 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-08
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State