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. |
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 |
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 |
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 |
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 | - |
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