Search icon

MILESTONE DELAND MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: MILESTONE DELAND MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILESTONE DELAND MANAGEMENT, 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: 03 Mar 2000 (25 years ago)
Date of dissolution: 01 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2021 (4 years ago)
Document Number: L00000002483
FEI/EIN Number 943355475

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

Address: 729 E. Pratt Street, BALTIMORE, MD, 21202, US
Mail Address: 729 E. Pratt Street, BALTIMORE, MD, 21202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WACHTELL MICHAEL L Managing Member 1000 WILSHIRE BLVD, SUITE 1500, LOS ANGELES, CA, 90017
MEDNICK SANDER Managing Member 719 S.E. Coast Avenue, Lantana, FL, 33462
MEDNICK SANDER Agent 719 S.E. Coast Avenue, Lantana, FL, 33462

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 719 S.E. Coast Avenue, Apt. D, Lantana, FL 33462 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 729 E. Pratt Street, Suite 800, BALTIMORE, MD 21202 -
CHANGE OF MAILING ADDRESS 2017-04-29 729 E. Pratt Street, Suite 800, BALTIMORE, MD 21202 -
AMENDMENT 2003-10-08 - -
AMENDMENT 2003-10-06 - -
REGISTERED AGENT NAME CHANGED 2001-04-20 MEDNICK, SANDER -
NAME CHANGE AMENDMENT 2000-03-08 MILESTONE DELAND MANAGEMENT, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000445188 LAPSED 1000000597384 VOLUSIA 2014-03-20 2024-04-10 $ 9,677.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13001578575 LAPSED 1000000529615 VOLUSIA 2013-09-16 2023-10-29 $ 10,025.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-06-17
ANNUAL REPORT 2012-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State