Search icon

MODERN 9 DESIGN & CONSTRUCTION LLC

Company Details

Entity Name: MODERN 9 DESIGN & CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Jun 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L17000130116
FEI/EIN Number 85-1837223
Address: 5641 Mauna Loa Blvd, Sarasota, FL, 34240, US
Mail Address: 5641 Mauna Loa Blvd, Sarasota, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
AGUILAR RAMIREZ DONIETTA L Agent 5641 Mauna Loa Blvd, Sarasota, FL, 34240

President

Name Role Address
AGUILAR RAMIREZ DONIETTA L President 5641 Mauna Loa Blvd, Sarasota, FL, 34240

Manager

Name Role Address
AGUILAR RAMIREZ PABLO Manager 5641 Mauna Loa Blvd, Sarasota, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000127893 BAY AREA L.L. ENTERPRISES ACTIVE 2020-10-01 2025-12-31 No data 5641 MAUNA LOA BLVD, UNIT 206, SARASOTA, FL, 34240
G20000120586 MODERN 9 DESIGN PROPERTY SOLUTIONS ACTIVE 2020-09-16 2025-12-31 No data 4501 SUMMER COVE DRIVE E, #326, SARASOTA, FL, 34243
G17000076523 PA 7 QUALITY SERVICES EXPIRED 2017-07-17 2022-12-31 No data 4592 BLISS ROAD, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 5641 Mauna Loa Blvd, Suite 206, Sarasota, FL 34240 No data
REINSTATEMENT 2023-01-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 5641 Mauna Loa Blvd, Suite 206, Sarasota, FL 34240 No data
CHANGE OF MAILING ADDRESS 2023-01-18 5641 Mauna Loa Blvd, Suite 206, Sarasota, FL 34240 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-17 AGUILAR RAMIREZ, DONIETTA L No data
REINSTATEMENT 2019-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
REINSTATEMENT 2023-01-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-12
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-06-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State