Search icon

MODERN ORGANIC CONTEMPORARY COLLECTION, LLC - Florida Company Profile

Company Details

Entity Name: MODERN ORGANIC CONTEMPORARY COLLECTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MODERN ORGANIC CONTEMPORARY COLLECTION, 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: 18 Oct 2013 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L13000146833
FEI/EIN Number 81-1250213

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

Address: 15757 PINES BLVD, SUITE 28, PEMBROKE PINES, FL 33027
Mail Address: 15757 PINES BLVD, SUITE 28, PEMBROKE PINES, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPE, E. Agent 15751 NW 7TH STREET, PEMBROKE PINES, FL 33028
POPE, JACQUELINE Manager 15757 PINES BLVD., #28, PEMBROKE PINES, FL 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000104486 CONTEMPORARY INTERIORS BY MOC EXPIRED 2013-10-23 2018-12-31 - 15757 PINES BLVD, SUITE 28, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-19 - -
REGISTERED AGENT NAME CHANGED 2015-10-19 POPE, E. -
REGISTERED AGENT ADDRESS CHANGED 2015-10-19 15751 NW 7TH STREET, PEMBROKE PINES, FL 33028 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001092705 TERMINATED 1000000700050 BROWARD 2015-11-18 2035-12-04 $ 6,145.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-04-13
REINSTATEMENT 2015-10-19
REINSTATEMENT 2014-11-21
Florida Limited Liability 2013-10-18

Date of last update: 21 Feb 2025

Sources: Florida Department of State