Search icon

MOTORZ LLC

Company Details

Entity Name: MOTORZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 30 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Apr 2017 (8 years ago)
Document Number: L17000022942
FEI/EIN Number 81-5186047
Mail Address: 1727 HUBBARD DRIVE, ROCKLEDGE, FL 32955
Address: 1450 PALM BAY RD NE, PALM BAY, FL 32905
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
CHAMBERS, JESSE D Agent 1727 HUBBARD DRIVE, ROCKLEDGE, FL 32955

Authorized Member

Name Role Address
CHAMBERS, JESSE D Authorized Member 1727 HUBBARD DRIVE, ROCKLEDGE, FL 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000000507 TRUCKS AND MORE ACTIVE 2024-01-03 2029-12-31 No data 1727 HUBBARD DRIVE, ROCKLEDGE, FL, 32955
G18000072312 ANY BUDGET CARS EXPIRED 2018-06-28 2023-12-31 No data 1727 HUBBARD DRIVE, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-25 1450 PALM BAY RD NE, PALM BAY, FL 32905 No data
LC AMENDMENT 2017-04-24 No data No data

Court Cases

Title Case Number Docket Date Status
JESSE CHAMBERS O/B/O MOTORZ, LLC VS LOUIS WETZEL AND LYDIA WARD CONSTANTINO 5D2022-1859 2022-08-03 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2021-SC-039946

Parties

Name Jesse Chambers
Role Appellant
Status Active
Name MOTORZ LLC
Role Appellant
Status Active
Name Louis Wetzel
Role Appellee
Status Active
Name Lydia Ward Constantino
Role Appellee
Status Active
Name Hon. Rhonda Babb
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-11-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-10-25
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-10-25
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-10-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED...
Docket Date 2022-09-30
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Brevard
Docket Date 2022-09-08
Type Order
Subtype Order
Description ORD-Noa Non-Attorney ~ AA W/IN 15 DYS RETAIN COUNSEL; COUNSEL SHALL FILE NTC OF APPEARANCE AND SECOND AMENDED NOA...
Docket Date 2022-08-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 8/15/22 ORDER
Docket Date 2022-08-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-08-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-08-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/26/22
On Behalf Of Jesse Chambers
Docket Date 2022-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-19
AMENDED ANNUAL REPORT 2023-08-13
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-11
LC Amendment 2017-04-24
Florida Limited Liability 2017-01-30

Date of last update: 19 Jan 2025

Sources: Florida Department of State