Entity Name: | MODERN FLOORING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2022 (2 years ago) |
Document Number: | L13000019540 |
FEI/EIN Number | 46-2073067 |
Address: | 7330 Jenner Ave, New Port Richey, FL, 34655, US |
Mail Address: | 7330 Jenner Ave, New Port Richey, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Quinlivan David A | Agent | 7330 Jenner Ave, New Port Richey, FL, 34655 |
Name | Role | Address |
---|---|---|
Quinlivan David A | Manager | 7330 Jenner Ave, New Port Richey, FL, 34655 |
Name | Role | Address |
---|---|---|
Doesburg Damian J | Secretary | 5606 Mirada Drive, Holiday, FL, 34690 |
Name | Role | Address |
---|---|---|
Johnston Arric J | Treasurer | 2914 Bradley Court, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-21 | 7330 Jenner Ave, New Port Richey, FL 34655 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-21 | 7330 Jenner Ave, New Port Richey, FL 34655 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-21 | 7330 Jenner Ave, New Port Richey, FL 34655 | No data |
REINSTATEMENT | 2022-11-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-11-17 | Quinlivan, David A | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-18 |
REINSTATEMENT | 2022-11-17 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State