Search icon

MOVMENT OVER MATTER, LLC - Florida Company Profile

Company Details

Entity Name: MOVMENT OVER MATTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOVMENT OVER MATTER, 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: 10 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2022 (3 years ago)
Document Number: L18000165846
FEI/EIN Number 83-1183216

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

Address: 11447 CROWNED SPARROW LANE, TAMPA, FL, 33626, US
Mail Address: 11447 CROWNED SPARROW LANE, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER DUNCAN Managing Member 11447 CROWNED SPARROW LANE, TAMPA, FL, 33626
ALVARADO ARIANA Managing Member 11447 CROWNED SPARROW LANE, TAMPA, FL, 33626
COOPER DUNCAN Agent 11447 CROWNED SPARROW LANE, TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000075748 DUNCAN COOPER WORKSHOPS ACTIVE 2018-07-11 2028-12-31 - 11447 CROWNED SPARROW LANE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 11447 CROWNED SPARROW LANE, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2022-02-16 11447 CROWNED SPARROW LANE, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2022-02-16 COOPER, DUNCAN -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 11447 CROWNED SPARROW LANE, TAMPA, FL 33626 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-08
REINSTATEMENT 2022-02-16
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-03-12
Florida Limited Liability 2018-07-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State