Search icon

MODE SERVICES LLC

Company Details

Entity Name: MODE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 17 Feb 2022 (3 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L22000080033
Address: 3479 NE 163RD STREET STE 222, NORTH MIAMI BEACH, FL 33160
Mail Address: 3479 NE 163RD STREET STE 222, NORTH MIAMI BEACH, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LAPENAS, MODESTAS Agent 3479 NE 163RD STREET STE 222, NORTH MIAMI BEACH, FL 33160

Manager

Name Role Address
LAPENAS, MODESTAS Manager 1420 ATLANTIC SHORES BLVD, HALLANDALE BEACH, FL 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
MODERN DESIGN SERVICES d/b/a MODE SERVICES a/a/o ANDRES MERINO GONZALEZ VS UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY 4D2023-1694 2023-07-12 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX22-007634

Parties

Name MODE SERVICES LLC
Role Appellant
Status Active
Name MODERN DESIGN SERVICES, LLC
Role Appellant
Status Active
Representations Manny M. Tarich
Name Andres Merino Gonzalez
Role Appellant
Status Active
Name Hon. Betsy Benson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Universal Property & Casualty Insurance Corporation
Role Appellee
Status Active
Representations Richardine Estaba, Stephanie Alistan, Christopher Fort Foster

Docket Entries

Docket Date 2023-08-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2023-08-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Modern Design Services
Docket Date 2023-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-07-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-07-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.

Documents

Name Date
Florida Limited Liability 2022-02-17

Date of last update: 12 Feb 2025

Sources: Florida Department of State