Search icon

MODERN HAVEN REALTY LLC - Florida Company Profile

Company Details

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

MODERN HAVEN REALTY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Aug 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L18000191199
FEI/EIN Number 83-1493466

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

Address: 14 EAST WASHINGTON ST., #200, ORLANDO, 32801, UN
Mail Address: 2925 Wild Tamarind Blvd, Orlando, FL, 32828, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cruz Denise Agent 2925 Wild Tamarind Blvd, Orlando, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000088995 CASA EMPIRE REALTY EXPIRED 2018-08-10 2023-12-31 - 14 EAST WASHINGTON ST., #200, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC DISSOCIATION MEM 2019-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-22 14 EAST WASHINGTON ST., #200, ORLANDO 32801 UN -
REGISTERED AGENT ADDRESS CHANGED 2019-02-22 2925 Wild Tamarind Blvd, Orlando, FL 32828 -
CHANGE OF MAILING ADDRESS 2019-02-22 14 EAST WASHINGTON ST., #200, ORLANDO 32801 UN -
REGISTERED AGENT NAME CHANGED 2019-02-22 Cruz, Denise -
LC AMENDMENT 2018-08-20 - -

Documents

Name Date
CORLCDSMEM 2019-04-02
ANNUAL REPORT 2019-02-22
LC Amendment 2018-08-20
Florida Limited Liability 2018-08-09

Date of last update: 03 May 2025

Sources: Florida Department of State