Search icon

MODERN ONE, LLC - Florida Company Profile

Company Details

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

MODERN ONE, 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: 17 Sep 2007 (18 years ago)
Date of dissolution: 23 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2020 (5 years ago)
Document Number: L07000094457
FEI/EIN Number 260906299

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

Mail Address: C/O Lambert Commercial Real Estate, Inc., 2945 20th Street, Vero Beach, FL, 32960, US
Address: 600 Beachview Drive, PH S, Vero Beach, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURLEY JOHN F Manager 600 Beachview Drive, Vero Beach, FL, 32963
CURLEY BRIAN T Manager 600 Beachview Drive, Vero Beach, FL, 32963
CURLEY MARY E Manager 600 Beachview Drive, Vero Beach, FL, 32963
BARKETT BRUCE Agent COLLINS, BROWN, CALDWELL, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 600 Beachview Drive, PH S, Vero Beach, FL 32963 -
CHANGE OF MAILING ADDRESS 2019-02-07 600 Beachview Drive, PH S, Vero Beach, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2009-11-06 COLLINS, BROWN, CALDWELL, 756 BEACHLAND BLVD., VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2009-11-06 BARKETT, BRUCE -
REINSTATEMENT 2009-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-09
AMENDED ANNUAL REPORT 2013-05-30
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-01-10

Date of last update: 02 Jun 2025

Sources: Florida Department of State