Search icon

JM MOTIV SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: JM MOTIV SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JM MOTIV SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jun 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000144011
FEI/EIN Number 35-2631774

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

Address: 15013 EVERGREEN OAK LOOP, WINTER GARDEN, FL, 34787, US
Mail Address: 15013 EVERGREEN OAK LOOP, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGIT CONSULTING LLC Agent 6735 Conroy Windermere Rd, ORLANDO, FL, 32835
ALVES DE LIMA JEFFERSON Authorized Member 15013 EVERGREEN OAK LOOP, WINTER GARDEN, FL, 34787
LINS DE LIMA MICHELE Authorized Member 15013 EVERGREEN OAK LOOP, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-09 15013 EVERGREEN OAK LOOP, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-09 6735 Conroy Windermere Rd, Unit 233, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2020-11-09 15013 EVERGREEN OAK LOOP, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2020-11-09 LEGIT CONSULTING LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2020-11-09
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State