Search icon

MODE HOSPITALITY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: MODE HOSPITALITY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MODE HOSPITALITY MANAGEMENT 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: 28 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000144951
FEI/EIN Number 271215305

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

Address: 1301 SW 10th Ave, M202, DELRAY BEACH, FL, 33444, US
Mail Address: 1301 SW 10th Ave, M202, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CELNIK PAUL Managing Member 1301 SW 10th Ave, M202, DELRAY BEACH, FL, 33444
CELNIK PAUL Agent 1301 SW 10th Ave, M202, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-25 1301 SW 10th Ave, M202, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2017-03-25 1301 SW 10th Ave, M202, DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-25 1301 SW 10th Ave, M202, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2012-11-19 CELNIK, PAUL -
REINSTATEMENT 2012-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-15

Date of last update: 01 May 2025

Sources: Florida Department of State