Search icon

MODERN BABY PHOTOGRAPHY LLC - Florida Company Profile

Company Details

Entity Name: MODERN BABY PHOTOGRAPHY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MODERN BABY PHOTOGRAPHY 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: 11 Jan 2013 (12 years ago)
Date of dissolution: 03 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: L13000005753
FEI/EIN Number 46-1751264

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

Address: 2207 NE 37th Ct, OCALA, FL, 34470, US
Mail Address: 2207 NE 37th Ct, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINGEISEN ELENA Manager 2207 NE 37th Ct, OCALA, FL, 34470
Thein Christine Agent 2207 NE 37th Ct, Ocala, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000022053 MODERN MARKET EXPIRED 2017-03-01 2022-12-31 - 4540 SE 30TH COURT, OCALA, FL, 34480
G14000018453 SICK LEAN EXPIRED 2014-02-20 2019-12-31 - 13036 SW 60TH COURT ROAD, OCALA, FL, 34473

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-09 2207 NE 37th Ct, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2019-02-09 2207 NE 37th Ct, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-09 2207 NE 37th Ct, Ocala, FL 34470 -
REGISTERED AGENT NAME CHANGED 2017-03-15 Thein, Christine -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-03
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-05-06
AMENDED ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-01-27
AMENDED ANNUAL REPORT 2014-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State