Forfeited - FTB
Updated 3/20/2025 12:35:01 AM

Motives Met, LLC

Motives Met, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on March 18, 2021, under the California Secretary of State’s registration number 202109510220. It is currently listed as an forfeitedftb entity.

The principal address of Motives Met, LLC is 10755 N 118th Way, Scottsdale, AZ 85259 and mailing address is 10755 N 118th Way, Scottsdaale, AZ 85259, where all official business activities and communication are managed.

For legal purposes, Kelly Mackin Juravic serves as the registered agent for the company, located at 2919 Suncrest Dr, San Diego, CA 92116, handling all compliance and official matters for company.

Filing information

Company Name Motives Met, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202109510220
Date Filed March 18, 2021
Company Age 4 years 1 month
State AZ
Status Forfeited - FTB
Formed In Arizona
Statement of Info Due Date 03/31/2025
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 03/03/2025

The data on Motives Met, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/20/2025.

Contact details

Principal Address

10755 N 118th Way
Scottsdale, AZ 85259

Mailing Address

10755 N 118th Way
Scottsdaale, AZ 85259

Agent

Individual
Kelly Mackin Juravic
2919 Suncrest Dr
San Diego, CA 92116

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 3/3/2025
Effective Date
Description

Filing Status
From: Active
To: Forfeited - Ftb

FTB - Standing
From: Good
To: Not Good

Event Type Statement of Information
Filed Date 5/29/2024
Effective Date
Description

Labor Judgement
From:
To: N

Principal Address 1
From: 2022 Smoketree Dr
To: 10755 N 118th Way

Principal City
From: Carefree
To: Scottsdale

Principal Postal Code
From: 85377
To: 85259

Annual Report Due Date
From: 5/31/2021 12:00:00 Am
To: 3/31/2025 12:00:00 Am

CRA Changed
From: Kelly Mackin Juravic 4725 35th St Apt 3 san Diego, CA 92116
To: Kelly Mackin Juravic 2919 Suncrest Dr san Diego, CA 92116

Event Type System Amendment - Penalty Certification - SI
Filed Date 12/7/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/8/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 3/18/2021
Effective Date
Description

Document Images