Search icon

MOTORCYCLES OF ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: MOTORCYCLES OF ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOTORCYCLES OF ORLANDO, 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: 17 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2025 (2 months ago)
Document Number: L17000038679
FEI/EIN Number 32-0521654

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

Mail Address: 8509 GUNN HIGHWAY, ODESSA, FL, 33556, US
Address: 8901 FUTURES DRIVE, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRAGUE AARON Agent 8509 GUNN HIGHWAY, ODESSA, FL, 33556
MOTORCYCLE MANAGEMENT CONCEPTS, LLC Authorized Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000046929 BMW MOTORCYCLES OF ORLANDO ACTIVE 2023-02-16 2028-12-31 - 8509 GUNN HIGHWAY, ODESSA, FL, 33556
G23000046930 EURO CYCLES OF ORLANDO ACTIVE 2023-02-16 2028-12-31 - 8509 GUNN HIGHWAY, ODESSA, FL, 33556
G17000139460 BMW MOTORCYCLES OF ORLANDO EXPIRED 2017-12-20 2022-12-31 - 8509 GUNN HWY, ODESSA, FL, 33556
G17000121189 EURO CYCLES OF ORLANDO EXPIRED 2017-11-06 2022-12-31 - 8901 FUTURES DRIVE, ORLANDO, FL, 32819
G17000121190 HUSQVARNA MOTORCYCLES OF ORLANDO EXPIRED 2017-11-06 2022-12-31 - 8901 FUTURES DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 SPRAGUE, AARON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC STMNT OF RA/RO CHG 2019-08-05 - -
LC AMENDMENT 2017-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-28 8509 GUNN HIGHWAY, ODESSA, FL 33556 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000115917 TERMINATED 1000000916284 ORANGE 2022-03-02 2042-03-09 $ 62,669.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000575419 TERMINATED 1000000905645 ORANGE 2021-11-01 2041-11-10 $ 49,188.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000243810 TERMINATED 1000000888289 ORANGE 2021-05-11 2041-05-19 $ 157,324.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000167136 TERMINATED 1000000860721 ORANGE 2020-02-25 2040-03-18 $ 60,581.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Court Cases

Title Case Number Docket Date Status
GOTHAM FUTURES, LLC VS MOTORCYCLES OF ORLANDO, LLC 5D2020-0472 2020-02-19 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2020-CC-000402-O

Parties

Name GOTHAM FUTURES LLC
Role Petitioner
Status Active
Representations Jennifer L. Sommerville
Name MOTORCYCLES OF ORLANDO, LLC
Role Respondent
Status Active
Representations Daniel W. Anderson
Name Hon. Tina L. Caraballo
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-05-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-05-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate ~ NO RECORD EFILED
Docket Date 2020-04-13
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2020-04-13
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-02-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2020-02-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of GOTHAM FUTURES, LLC
Docket Date 2020-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-02-19
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 02/19/2020
On Behalf Of GOTHAM FUTURES, LLC

Documents

Name Date
REINSTATEMENT 2025-01-02
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-06-07
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-06-09
CORLCRACHG 2019-08-05
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-16
LC Amendment 2017-09-28
Florida Limited Liability 2017-02-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State