Search icon

MODERN YACHT CANVAS LLC - Florida Company Profile

Company Details

Entity Name: MODERN YACHT CANVAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MODERN YACHT CANVAS 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: 29 Oct 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L13000151954
FEI/EIN Number 46-4029490

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

Address: 2750 GATEWOOD CT, ORANGE PARK, FL, 32065, US
Mail Address: 2750 GATEWOOD CT, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELY FRANK L Managing Member 2750 GATEWOOD CT, ORANGE PARK, FL, 32065
ELY FRANK L Agent 2750 GATEWOOD CT, ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000089413 REEL SEASONINGS EXPIRED 2015-08-29 2020-12-31 - 6052 NW 16TH COURT, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 2750 GATEWOOD CT, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2022-03-24 2750 GATEWOOD CT, ORANGE PARK, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 2750 GATEWOOD CT, ORANGE PARK, FL 32065 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State