Search icon

MODERN CONCEPTS CONSTRUCTION LLC

Company Details

Entity Name: MODERN CONCEPTS CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 09 Jul 2009 (16 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: L09000066469
FEI/EIN Number 27-0517235
Address: 625 Palmer St, Orlando, FL 32801
Mail Address: 625 Palmer St, Orlando, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Chopra, Danny R Agent 625 Palmer St, Orlando, FL 32801

Managing Member

Name Role Address
CHOPRA, DANNY R Managing Member 625 Palmer St, Orlando, FL 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000076463 MC ROOFING & GC ACTIVE 2022-06-24 2027-12-31 No data 7041 GRAND NATIONAL DR, SUITE 209, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-08 625 Palmer St, Orlando, FL 32801 No data
CHANGE OF MAILING ADDRESS 2023-04-08 625 Palmer St, Orlando, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-08 625 Palmer St, Orlando, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2022-12-22 Chopra, Danny R No data
LC STMNT OF AUTHORITY 2022-12-22 No data No data
REINSTATEMENT 2010-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000104719 ACTIVE 2023-SC-059306-O 9TH JUDICIAL COUNTY COURT 2024-01-31 2029-02-23 $11,666.95 IPFS CORPORATION, 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO 64105
J24000058998 ACTIVE 2023-CA-017221-O ORANGE CTY CIR CT 2023-10-26 2029-01-25 $1,443,223.43 AKF INC. D/B/A FUNDKITE, A NEW YORK CORPORATION, 88 PINE STREET, NEW YORK, NY 10005
J22000209595 ACTIVE 2022-CA-001295 HILLSBOROUGH CIRCUIT COURT 2022-04-18 2027-05-04 $41,567.89 BEACON SALES ACQUISITION INC, 505 HUNTMAR PARK DRIVE, HERNDON, VA 20170

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-08
AMENDED ANNUAL REPORT 2022-12-22
CORLCAUTH 2022-12-22
AMENDED ANNUAL REPORT 2022-12-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-11

Date of last update: 25 Jan 2025

Sources: Florida Department of State