Search icon

MDM CLEANING SERVICES, LLC

Company Details

Entity Name: MDM CLEANING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Jan 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L03000001261
FEI/EIN Number 020666220
Address: 6811 PHILLIPS INDUSTRIAL BLVD, JACKSONVILLE, FL, 32256
Mail Address: 6811 PHILLIPS INDUSTRIAL BLVD, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
KELLISON LEE GP.A. Agent 6817 SOUTHPOINT PARKWAY, JACKSONVILLE, FL, 32216

Manager

Name Role Address
L'HOMMEDIEU NATALIE Manager 6811 PHILLIPS INDUSTRIAL BLVD, JACKSONVILLE, FL, 32256
DAVID DUGAS Manager 6811 PHILLIPS INDUSTRIAL BLVD, JACKSONVILLE, FL, 32256
WARFIELD STEVEN Manager 6811 PHILLIPS INDUSTRIAL BLVD, JACKSONVILLE, FL, 32256

Managing Member

Name Role Address
SAFAR ENTERPRISES, LLLP Managing Member 6811 PHILLIPS INDUSTRIAL BLVD, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000024237 DRIRITE OF NE FLORIDA EXPIRED 2010-03-16 2015-12-31 No data 6811 PHILLIPS INDUSTRIAL BLVD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 6817 SOUTHPOINT PARKWAY, SUITE 603, JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 6811 PHILLIPS INDUSTRIAL BLVD, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2007-04-30 6811 PHILLIPS INDUSTRIAL BLVD, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2007-04-30 KELLISON, LEE G, P.A. No data
CANCEL ADM DISS/REV 2004-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT AND NAME CHANGE 2003-12-22 MDM CLEANING SERVICES, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000020674 TERMINATED 16-2009-CA-015919-XXXX-MA CIRCUIT COURT, DUVAL COUNTY FL 2010-01-20 2015-01-26 $61350.00 G.T. LEASING, INC., 2810 ST. AUGUSTINE ROAD, JACKSONVILLE, FL 32207

Documents

Name Date
Reg. Agent Resignation 2018-07-27
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-08-22
ANNUAL REPORT 2005-04-14
REINSTATEMENT 2004-10-25
Amendment and Name Change 2003-12-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State