Search icon

M.C.D.P., LTD. CO. - Florida Company Profile

Company Details

Entity Name: M.C.D.P., LTD. CO.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M.C.D.P., LTD. CO. 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: 06 Apr 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L01000005551
FEI/EIN Number 651095335

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

Address: 225 SO. MARTIN, STATELINE, NV, 89449, US
Mail Address: P.O. BOX 2515, STATELINE, NV, 89449
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSH SHANNON N Manager 395 SW 16TH STREET, BOCA RATON, FL, 33432
DESANTIS CYNTHIA& DAMON Managing Member 1212 NW 11TH STREET, FORT LAUDERDALE, FL, 33323
GY CORPORATE SERVICES, INC. Agent -
PATRICIA & GEARY COTTON Managing Member 615 IDLEWOOD DR, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-07-10 600 Brickell Avenue, Suite 3500, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-10 225 SO. MARTIN, STATELINE, NV 89449 -
REGISTERED AGENT NAME CHANGED 2007-12-12 GY CORPORATE SERVICES, INC. -
AMENDED AND RESTATEDARTICLES 2001-12-12 - -
CHANGE OF MAILING ADDRESS 2001-12-12 225 SO. MARTIN, STATELINE, NV 89449 -

Documents

Name Date
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-03-11
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-10
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-03-25
ANNUAL REPORT 2006-07-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State