Search icon

MODERN DESIGN FLOORING, LLC - Florida Company Profile

Company Details

Entity Name: MODERN DESIGN FLOORING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MODERN DESIGN FLOORING, 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: 13 Nov 2006 (18 years ago)
Date of dissolution: 15 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2024 (a year ago)
Document Number: L06000109216
FEI/EIN Number 260317350

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

Address: 8505A E ADAMO DR, TAMPA, FL, 33619, US
Mail Address: 8505A E ADAMO DR, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MODERN DESIGN FLOORING 401K 2023 260317350 2024-09-04 MODERN DESIGN FLOORING LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238300
Sponsor’s telephone number 8132456679
Plan sponsor’s address 8505 E ADAMO DR UNIT A,, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SCHULTZ FRANCIS W Manager 8505A E ADAMO DR, TAMPA, FL, 33619
SCHULTZ FRANCIS W Agent 8505A E ADAMO DR, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000070389 THE FLOOR REMOVAL GUYS EXPIRED 2019-06-24 2024-12-31 - 8504 E ADAMO DR, UNIT J, TAMPA, FL, 33619
G18000061043 FLOOR REMOVAL AND LEVELING EXPIRED 2018-05-21 2023-12-31 - 8504 E ADAMO DR, TAMPA, FL, 33619
G18000003671 WORLD OF FLOORS EXPIRED 2018-01-07 2023-12-31 - 8504 E ADAMO DR, TAMPA, FL, 33619
G12000102320 WORLD OF FLOORS EXPIRED 2012-10-20 2017-12-31 - 846 E BRANDON BLVD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-15 - -
CHANGE OF MAILING ADDRESS 2022-04-25 8505A E ADAMO DR, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 8505A E ADAMO DR, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 8505A E ADAMO DR, TAMPA, FL 33619 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000664969 ACTIVE 24-CA-005200 HILLSBOROUGH COUNTY/CIRCUIT 2024-10-14 2029-10-30 $104039.65 BANKERS HEALTHCARE GROUP LLC, 201 SOLAR ST., SYRACUSE, NY 13204
J24000088862 ACTIVE 1000000978957 HILLSBOROU 2024-02-01 2044-02-14 $ 3,960.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000609529 TERMINATED 1000000972656 HILLSBOROU 2023-12-11 2043-12-13 $ 5,217.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000650604 TERMINATED 1000000840784 HILLSBOROU 2019-09-19 2039-10-02 $ 201.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000625663 TERMINATED 1000000840783 HILLSBOROU 2019-09-16 2039-09-18 $ 1,549.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000459089 TERMINATED 1000000831440 HILLSBOROU 2019-06-25 2039-07-03 $ 1,460.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000459071 TERMINATED 1000000831439 HILLSBOROU 2019-06-25 2039-07-03 $ 3,850.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J14000760917 TERMINATED 1000000635411 HILLSBOROU 2014-06-17 2034-06-20 $ 1,247.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000867258 ACTIVE 1000000626745 HILLSBOROU 2014-05-09 2034-08-01 $ 39,524.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J10000852878 TERMINATED 1000000184743 HILLSBOROU 2010-08-12 2030-08-18 $ 2,171.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3104648308 2021-01-21 0455 PPS 8504 E Adamo Dr, Tampa, FL, 33619-3504
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42700
Loan Approval Amount (current) 42700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-3504
Project Congressional District FL-14
Number of Employees 3
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43054.47
Forgiveness Paid Date 2021-12-06
6820377809 2020-06-02 0455 PPP 8504 E ADAMO DR, TAMPA, FL, 33619-3504
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63598
Loan Approval Amount (current) 63598
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-3504
Project Congressional District FL-14
Number of Employees 4
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64340.27
Forgiveness Paid Date 2021-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State