Entity Name: | MOTAVHAITIAN TACTICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Dec 2020 (4 years ago) |
Document Number: | L20000381516 |
FEI/EIN Number | 86-1301182 |
Address: | 3267 Canna Lily Place, Clermont, FL, 34711, UN |
Mail Address: | 3267 Canna Lily Place, Clermont, FL, 34711, UN |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENOIT VICTOR | Agent | 3267 Canna Lily Place, Clermont, FL, 34711 |
Name | Role | Address |
---|---|---|
Victor Benoit | Chief Executive Officer | 3267 Canna Lily Place, Clermont, FL, 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000000060 | MOTACT CUSTOMS | ACTIVE | 2021-01-01 | 2026-12-31 | No data | 19046 BRUCE B DOWNS BLVD, #1347, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 3267 Canna Lily Place, Clermont, FL 34711 UN | No data |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 3267 Canna Lily Place, Clermont, FL 34711 UN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 3267 Canna Lily Place, Clermont, FL 34711 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-19 |
Florida Limited Liability | 2020-12-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State