Search icon

MODULAR PRECAST SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: MODULAR PRECAST SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MODULAR PRECAST SYSTEMS, 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: 04 Nov 2003 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L03000043257
FEI/EIN Number 030531006

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

Address: 3700 W. LAKE HAMILTON DRIVE, WINTER HAVEN, FL, 33881
Mail Address: 3700 W. LAKE HAMILTON DRIVE, WINTER HAVEN, FL, 33881
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLATI VINCENT L Chief Operating Officer 3700 WEST LAKE HAMILTON DR., WINTER HAVEN, FL, 33881
PLATI VINCENT L Agent 3700 WEST LAKE HAMILTON DR., WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-10-17 PLATI, VINCENT L -
REINSTATEMENT 2013-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-17 3700 WEST LAKE HAMILTON DR., WINTER HAVEN, FL 33881 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2009-08-31 - -
CANCEL ADM DISS/REV 2005-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001068408 TERMINATED 1000000696216 POLK 2015-10-05 2025-12-04 $ 751.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J11000011986 LAPSED 53-2008CA-0091460000-WH POLK COUNTY COURTHOUSE 2011-01-05 2016-01-11 $25,896.48 SCOTTSDALE INSURANCE COMPANY, P.O. BOX 4110, SCOTTSDALE, AZ 85
J09001237329 TERMINATED 48-2008-CA-017508-O ORANGE COUNTY, 9TH CIRCUIT 2009-06-16 2014-06-16 $15,719.43 ALL FLORIDA ERECTORS & WELDING, INC., 145 E. SANDPIPER ST., APOPKA, FL 32712

Documents

Name Date
REINSTATEMENT 2013-10-17
ANNUAL REPORT 2010-04-28
CORLCMMRES 2009-08-31
LC Amendment 2009-08-31
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-07-12
ANNUAL REPORT 2006-04-05
REINSTATEMENT 2005-11-17
ANNUAL REPORT 2004-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State