Search icon

MODERN TECHNOLOGY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MODERN TECHNOLOGY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MODERN TECHNOLOGY SERVICES 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: 29 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2019 (6 years ago)
Document Number: L14000152023
FEI/EIN Number 36-4794695

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

Address: 854 Cardinal ave, ROCKLEDGE, FL, 32955, US
Mail Address: 854 Cardinal ave, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LALICH ANTHONY P Authorized Member 854 Cardinal ave, ROCKLEDGE, FL, 32955
Lalich Erin Authorized Member 854 Cardinal ave, ROCKLEDGE, FL, 32955
LALICH ANTHONY P Agent 854 Cardinal ave, ROCKLEDGE, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000120706 SMART SHADES & LIGHTING CONTROL EXPIRED 2019-11-09 2024-12-31 - 5585 SCHENCK AVE, SUITE 3, MELBOURNE, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-03 854 Cardinal ave, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2024-09-03 854 Cardinal ave, ROCKLEDGE, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-03 854 Cardinal ave, ROCKLEDGE, FL 32955 -
REINSTATEMENT 2019-11-01 - -
REGISTERED AGENT NAME CHANGED 2019-11-01 LALICH, ANTHONY P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-03
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-07-01
ANNUAL REPORT 2020-08-17
REINSTATEMENT 2019-11-01
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-07

Date of last update: 02 May 2025

Sources: Florida Department of State