Search icon

MODERNAD MEDIA LLC

Headquarter

Company Details

Entity Name: MODERNAD MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 May 2008 (17 years ago)
Date of dissolution: 17 Aug 2016 (8 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 17 Aug 2016 (8 years ago)
Document Number: L08000050670
FEI/EIN Number 900385584
Address: 101 N FEDERAL HIGHWAY, BOCA RATON, FL, 33432, US
Mail Address: 101 N FEDERAL HIGHWAY, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MODERNAD MEDIA LLC, COLORADO 20091545374 COLORADO

Agent

Name Role Address
CORPORATE CREATIONS INTERNATIONAL, INC. Agent 11380 PROSPERITY FARMS RD., PALM BEACH GARDENS, FL, 33410

Managing Member

Name Role Address
RUSTIN WARREN Managing Member 101 N FEDERAL HIGHWAY, SUITE 500, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08345900228 MYEDUCATIONADVISORS.COM EXPIRED 2008-12-10 2013-12-31 No data 6420 CONGRESS AVENUE, SUITE 1800, BOCA RATON, FL, 33487
G08345900233 WOWTHATSFREE.COM EXPIRED 2008-12-10 2013-12-31 No data 6420 CONGRESS AVENUE, SUITE 1800, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 101 N FEDERAL HIGHWAY, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2011-04-28 101 N FEDERAL HIGHWAY, BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 11380 PROSPERITY FARMS RD., #221E, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2010-04-26 CORPORATE CREATIONS INTERNATIONAL, INC. No data
LC AMENDMENT 2009-11-02 No data No data
LC AMENDMENT 2008-07-01 No data No data

Court Cases

Title Case Number Docket Date Status
MODERNAD MEDIA, LLC VS DATRAN MEDIA CORP., etc. 4D2012-2273 2012-06-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA001957XXXXMB

Parties

Name MODERNAD MEDIA LLC
Role Appellant
Status Active
Representations Onier Llopiz, ROLAND POTTS, Joan Carlos Wizel
Name DATRAN MEDIA CORP.
Role Appellee
Status Active
Representations Geoffrey D. Ittleman, DAVID D LIN
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-14
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-05-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-05-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-28
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Onier Llopiz, Roland Potts and David D Lin have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-04-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's motion filed March 28, 2014, for rehearing or clarification and for a written opinion for certification is hereby denied.
Docket Date 2014-04-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of DATRAN MEDIA CORP.
Docket Date 2014-03-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR CLARIFICATION AND WRITTEN OPINION (DENIED 4/25/14)
On Behalf Of MODERNAD MEDIA, LLC
Docket Date 2014-03-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee's motion filed May 17, 2013, for attorney's fees is hereby denied without prejudice to any available relief in the arbitration proceedings; further, ORDERED that appellee's motion filed May 17, 2013, to dismiss the appeal for lack of subject matter jurisdiction is hereby determined to be moot; further, ORDERED that appellant's motion filed July 10, 2013, to strike affidavit of Brett E. Lewis in support of Datran's motion to dismiss the appeal is hereby determined to be moot.
Docket Date 2014-03-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-07-30
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ (Ae's m/dismiss & aa's motion to strike)
Docket Date 2013-07-22
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO CROSS-MOTION FOR ATTORNEY'S FEES
On Behalf Of DATRAN MEDIA CORP.
Docket Date 2013-07-10
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO DISMISS
On Behalf Of MODERNAD MEDIA, LLC
Docket Date 2013-07-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **DEFERRED 7/30** AFFIDAVIT OF BRETT E. LEWIS IN SUPPORT OF MOTION TO DISMISS; MOOT, SEE 3-13-14 ORDER
On Behalf Of MODERNAD MEDIA, LLC
Docket Date 2013-07-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MODERNAD MEDIA, LLC
Docket Date 2013-06-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ aa, to 7/10/13; to ae's motion to dismiss, etc. and ae's motion for entitlement, etc.
Docket Date 2013-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION TO DISMISS (GRANTED 6/26/13)
On Behalf Of MODERNAD MEDIA, LLC
Docket Date 2013-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 07/10/13
On Behalf Of MODERNAD MEDIA, LLC
Docket Date 2013-06-13
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the May 28, 2013, verified motion for permission to appear pro hac vice is granted, and David D. Lin, Esquire, is permitted to appear in this appeal as counsel for Datran Media Corp.
Docket Date 2013-06-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ $100 CHECK FOR PRO HAC VICE FEE
Docket Date 2013-06-06
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH 6/6/13 ORDER ($100 CHECK IS ON IT'S WAY)
On Behalf Of DATRAN MEDIA CORP.
Docket Date 2013-06-06
Type Order
Subtype Order
Description Miscellaneous Order ~ This court is in receipt of the verified motion for admission to appear pro hac vice filed May 28, 2013; further,ORDERED that David D. Lin, Esquire shall tender the $100 appearance fee required by section 35.22(3) Fla. Stat. (2007) within ten (10) days from the date of entry of this order. Upon so tendering, the motion will be granted.
Docket Date 2013-06-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's motion for extension filed May 30, 2013, is granted, and the time for filing a response to appellee¿s Motion to Dismiss and Motion for Entitlement to Prevailing Party Attorney Fees, Costs and Expenses is hereby extended to and including June 21, 2013.
Docket Date 2013-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION TO DISMISS AND MOTION FOR ATTORNEY'S FEES
On Behalf Of MODERNAD MEDIA, LLC
Docket Date 2013-05-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 6/21/13
On Behalf Of MODERNAD MEDIA, LLC
Docket Date 2013-05-28
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ (NO FEE) (FOR DAVID D. LIN)
On Behalf Of DATRAN MEDIA CORP.
Docket Date 2013-05-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF ("NOTICE OF FILING")
On Behalf Of DATRAN MEDIA CORP.
Docket Date 2013-05-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **PENDING MOTION**
On Behalf Of DATRAN MEDIA CORP.
Docket Date 2013-05-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AFFIDAVIT OF BRETT E. LEWIS IN SUPPORT OF APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of DATRAN MEDIA CORP.
Docket Date 2013-05-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **DEFERRED 7/30/13** MOOT, SEE 3-13-14 ORDER
On Behalf Of DATRAN MEDIA CORP.
Docket Date 2013-05-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DATRAN MEDIA CORP.
Docket Date 2013-05-03
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellee's motion filed March 11, 2013, to supplement the record on appeal is hereby denied.
Docket Date 2013-04-26
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPPLEMENT ROA, PER 4/16/13 ORDER.
On Behalf Of MODERNAD MEDIA, LLC
Docket Date 2013-04-16
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee's motion to supplement the record on appeal that was filed March 11, 2013, as it is not clear whether the subject items were before the trial court.
Docket Date 2013-04-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/22/13
On Behalf Of DATRAN MEDIA CORP.
Docket Date 2013-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 15 DAYS TO 4/8/13
On Behalf Of DATRAN MEDIA CORP.
Docket Date 2013-03-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 15 DAYS TO 03/22/13
Docket Date 2013-03-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ T-
On Behalf Of DATRAN MEDIA CORP.
Docket Date 2013-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2013-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DATRAN MEDIA CORP.
Docket Date 2013-01-14
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF
On Behalf Of MODERNAD MEDIA, LLC
Docket Date 2013-01-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of MODERNAD MEDIA, LLC
Docket Date 2013-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ TO 1/9/13
Docket Date 2012-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 12/31/12
Docket Date 2012-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 50 DAYS TO 11/30/12
Docket Date 2012-10-02
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2012-08-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 45 DAYS TO 10/11/12
Docket Date 2012-07-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Joan Carlos Wizel
Docket Date 2012-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MODERNAD MEDIA, LLC
Docket Date 2012-06-19
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-26
LC Amendment 2009-11-02
ANNUAL REPORT 2009-04-29
LC Amendment 2008-07-01
Florida Limited Liability 2008-05-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State