Search icon

MODERN TEK SOLUTIONS LLC - Florida Company Profile

Company Details

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

MODERN TEK SOLUTIONS 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: 13 Sep 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: L19000231774
FEI/EIN Number 84-3141058

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

Address: 5661 Independence Cir, Fort Myers, FL, 33912, US
Mail Address: 5661 Independence Cir, Fort Myers, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALINAS KEVIN Manager 3612 SW 7TH AVE, CAPE CORAL, FL, 33914
BOYLE MICHAEL Manager 1217 SW 18TH TERRACE, CAPE CORAL, FL, 33991
SALINAS KEVIN Agent 3612 SW 7TH AVE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 5661 Independence Cir, Ste. #3, Fort Myers, FL 33912 -
LC AMENDMENT 2024-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 5661 Independence Cir, Ste. #3, Fort Myers, FL 33912 -
CHANGE OF MAILING ADDRESS 2024-01-25 5661 Independence Cir, Ste. #3, Fort Myers, FL 33912 -
REINSTATEMENT 2022-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-03 - -
REGISTERED AGENT NAME CHANGED 2021-10-03 SALINAS, KEVIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000392888 TERMINATED 1000000930905 LEE 2022-08-11 2032-08-17 $ 1,919.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-02-05
LC Amendment 2024-04-29
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-13
REINSTATEMENT 2022-10-18
REINSTATEMENT 2021-10-03
ANNUAL REPORT 2020-06-22
Florida Limited Liability 2019-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1249427307 2020-04-28 0455 PPP 3612 sw 7th ave, CAPE CORAL, FL, 33914-5323
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31695.07
Loan Approval Amount (current) 31695.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CAPE CORAL, LEE, FL, 33914-5323
Project Congressional District FL-19
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32125.78
Forgiveness Paid Date 2021-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State