Search icon

MOTOMARINE LLC - Florida Company Profile

Company Details

Entity Name: MOTOMARINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOTOMARINE 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: 14 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2024 (5 months ago)
Document Number: L16000133025
FEI/EIN Number 81-3315479

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

Address: 505 S Cypress Rd, POMPANO BEACH, FL, 33060, US
Mail Address: 505 S Cypress Rd, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUPRAT DAVID E Manager 1385 SW 4TH TERRACE, POMPANO BEACH, FL, 33060
DUPRAT DAVID E Agent 505 S Cypress Rd, POMPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000011214 YACHT LUXE ACTIVE 2025-01-27 2030-12-31 - 505 S CYPRESS RD, POMPANO BEACH, FLORIDA, FL, 33060
G25000001634 ATLANTIC FLYBOARD LLC ACTIVE 2025-01-04 2030-12-31 - 505 S CYPRESS RD, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-25 505 S Cypress Rd, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2024-11-25 505 S Cypress Rd, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2024-11-25 DUPRAT, DAVID E -
REGISTERED AGENT ADDRESS CHANGED 2024-11-25 505 S Cypress Rd, POMPANO BEACH, FL 33060 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000666638 TERMINATED 1000000761085 BROWARD 2017-10-27 2037-12-13 $ 3,043.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-06
REINSTATEMENT 2024-11-25
ANNUAL REPORT 2017-04-07
Florida Limited Liability 2016-07-14

Date of last update: 02 May 2025

Sources: Florida Department of State