Search icon

MODULAR MASTERS, LLC - Florida Company Profile

Company Details

Entity Name: MODULAR MASTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MODULAR MASTERS, 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: 28 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 May 2022 (3 years ago)
Document Number: L16000141830
FEI/EIN Number 81-3382369

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

Address: 197 Stargrass Dr, AUBURNDALE, FL, 33823, US
Mail Address: 197 Stargrass Dr, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY SEAN Manager 197 Stargrass Dr, AUBURNDALE, FL, 33823
Levy Sean M Agent 197 Stargrass Dr, AUBURNDALE, FL, 33823

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000054580 THE GATE GUYS EXPIRED 2018-05-02 2023-12-31 - 1048 1/2 US HWY 92, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-27 197 Stargrass Dr, AUBURNDALE, FL 33823 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-27 197 Stargrass Dr, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2022-05-27 197 Stargrass Dr, AUBURNDALE, FL 33823 -
REINSTATEMENT 2022-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-12-22 Levy, Sean Michael -
REINSTATEMENT 2017-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-18
REINSTATEMENT 2022-05-27
REINSTATEMENT 2020-03-12
ANNUAL REPORT 2018-05-02
REINSTATEMENT 2017-12-22
Florida Limited Liability 2016-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State