Search icon

MOD-K LLC

Company Details

Entity Name: MOD-K LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Feb 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L16000043697
FEI/EIN Number 81-1722348
Address: 12801 Commerce Lakes Dr, Suite 3, Fort Myers, FL, 33913, US
Mail Address: 12512 WILDCAT COVE CIR., ESTERO, FL, 33928, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Castaneda Fierr M Agent 12801 Commerce Lakes Dr, Fort Myers, FL, 33913

President

Name Role Address
FRANCO VICTOR HJR. President 3212 Pacific Dr, Naples, FL, 34119

Chief Executive Officer

Name Role Address
CASTENEDA FIERR Chief Executive Officer 2605 35th St SW, Lehigh Acres, FL, 33976

Vice President

Name Role Address
WHITE WILLIAM B Vice President 7863 BUCKS RUN DR., NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000023804 MOD-K ARMORY EXPIRED 2016-03-04 2021-12-31 No data 12512 WILDCAT COVE CIR, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-15 Castaneda, Fierr M No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 12801 Commerce Lakes Dr, 3, Fort Myers, FL 33913 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 12801 Commerce Lakes Dr, Suite 3, Fort Myers, FL 33913 No data
LC AMENDMENT 2016-04-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000695427 TERMINATED 1000000844101 LEE 2019-10-14 2039-10-23 $ 2,568.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-11
LC Amendment 2016-04-04
Florida Limited Liability 2016-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State