Search icon

MODERNIQUE EVENTS & CO LLC - Florida Company Profile

Company Details

Entity Name: MODERNIQUE EVENTS & CO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MODERNIQUE EVENTS & CO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2015 (10 years ago)
Document Number: L13000070440
FEI/EIN Number 46-4096433

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

Address: 4370 Albritton Rd, St Cloud, FL, 34772, US
Mail Address: 4370 Albritton Rd, St Cloud, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reid Fabienne Manager 4370 Albritton Rd, St Cloud, FL, 34772
Reid Dave Assi 4370 Albritton Rd, St Cloud, FL, 34772
ALPHONSE-REID FABIENNE Agent 4370 Albritton Rd, St Cloud, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000074075 MODERNIQUE & CO ACTIVE 2020-06-30 2025-12-31 - 7578 W SAND LAKE RD, DAVENPORT, FL, 33837
G18000053844 SOIREE DES ELITES EXPIRED 2018-04-30 2023-12-31 - 7578 W SAND LAKE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 4370 Albritton Rd, St Cloud, FL 34772 -
CHANGE OF MAILING ADDRESS 2021-04-30 4370 Albritton Rd, St Cloud, FL 34772 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 4370 Albritton Rd, St Cloud, FL 34772 -
REINSTATEMENT 2015-10-14 - -
REGISTERED AGENT NAME CHANGED 2015-10-14 ALPHONSE-REID, FABIENNE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000744639 TERMINATED 1000000845969 ORANGE 2019-10-29 2039-11-13 $ 18,816.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000738757 TERMINATED 1000000801284 ORANGE 2018-10-23 2038-11-07 $ 2,486.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State