Search icon

M.O.D., LLC - Florida Company Profile

Company Details

Entity Name: M.O.D., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M.O.D., 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: 14 Mar 2005 (20 years ago)
Date of dissolution: 14 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2020 (5 years ago)
Document Number: L05000025470
FEI/EIN Number 202764689

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

Address: 2637 GRACE DRIVE, FT. LAUDERDALE, FL, 33316, US
Mail Address: 2637 GRACE DRIVE, FT. LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER WARREN Manager 2637 GRACE DRIVE, FT. LAUDERDALE, FL, 33316
COOPER WARREN S Agent 2637 GRACE DRIVE, FT. LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000078073 RENT SEBRING EXPIRED 2012-08-07 2017-12-31 - 1478 SW 18TH TERRACE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-30 2637 GRACE DRIVE, FT. LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2016-06-30 2637 GRACE DRIVE, FT. LAUDERDALE, FL 33316 -
LC AMENDMENT 2016-06-30 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 2637 GRACE DRIVE, FT. LAUDERDALE, FL 33316 -
CANCEL ADM DISS/REV 2009-04-14 - -
REGISTERED AGENT NAME CHANGED 2009-04-14 COOPER, WARREN SMGR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-14
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-21
LC Amendment 2016-06-30
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-08-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State