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. |
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 |
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 |
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 | - | - |
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