Search icon

MODERN AUTO, LLC - Florida Company Profile

Company Details

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

MODERN AUTO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Oct 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: L08000096097
FEI/EIN Number 943446436

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

Mail Address: 5 HARVARD CIRCLE, WEST PALM BEACH, FL, 33409, US
Address: 3535 CLEVELAND AVE, FT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role
INCORP SERVICES, INC. Agent
GULF COAST AUTO INVESTMENTS LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000082215 MODERN CORP ACTIVE 2021-06-21 2026-12-31 - 3535 CLEVELAND AVE, FORT MYERS, FL, 33901
G16000010974 MODERN CORP ACTIVE 2016-01-29 2026-12-31 - 3535 CLEVELAND AVE, FORT MYERS, FL, 33901
G08302900278 MODERN CORP EXPIRED 2008-10-28 2013-12-31 - 3535 CLEVELAND AVENUE, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-18 3535 CLEVELAND AVE, FT MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-18 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2024-12-18 INCORP SERVICES, INC -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-12-18
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State