Search icon

MODERN CITIES LLC - Florida Company Profile

Company Details

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

MODERN CITIES 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: 22 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: L15000180287
FEI/EIN Number 81-1066104

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

Address: 221 North Hogan Street, Jacksonville, FL, 32202, US
Mail Address: 221 North Hogan Street, Jacksonville, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Ennis A Manager 221 North Hogan Street, Jacksonville, FL, 32202
FIELD MICHAEL Manager 1423 San Amaro Road, Jacksonville, FL, 32207
HERBIN DANIEL Manager 1932 North Market Street, Jacksonville, FL, 32206
HASDEN KELSI Manager 11626 Brady Road, Jacksonville, FL, 32223
DELANEY WILLIAM Manager 1610 Landon Avenue, Jacksonville, FL, 32207
DAVIS ENNIS A Agent 221 North Hogan Street, Jacksonville, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 221 North Hogan Street, 237, Jacksonville, FL 32202 -
CHANGE OF MAILING ADDRESS 2024-04-27 221 North Hogan Street, 237, Jacksonville, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 221 North Hogan Street, 237, Jacksonville, FL 32202 -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 DAVIS, ENNIS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-06-03
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State