Search icon

MODERN AIR SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: MODERN AIR SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MODERN AIR SYSTEMS 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: 13 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2022 (2 years ago)
Document Number: L09000003725
FEI/EIN Number 264025981

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

Address: 5309 LIME STREET, NEW PORT RICHEY, FL, 34652, US
Mail Address: 5309 LIME STREET, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOERNER DAVID R Manager 5309 LIME STREET, NEW PORT RICHEY, FL, 34652
KOERNER DAVID R Agent 5309 LIME STREET, NEW PORT RICHEY, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000048739 EXCEL HEATING & AIR CONDITIONING ACTIVE 2022-04-17 2027-12-31 - 10046 INDIAN MOUND DR, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 5309 LIME STREET, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2023-03-30 5309 LIME STREET, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 5309 LIME STREET, NEW PORT RICHEY, FL 34652 -
REINSTATEMENT 2022-11-01 - -
REGISTERED AGENT NAME CHANGED 2022-11-01 KOERNER, DAVID RJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-30
REINSTATEMENT 2022-11-01
ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State