Search icon

MD WEBSITES, LLC - Florida Company Profile

Company Details

Entity Name: MD WEBSITES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MD WEBSITES, 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: 01 Apr 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L03000011681
FEI/EIN Number APPLIED FOR

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

Address: 1100 5TH AVENUE SOUTH, SUITE 201, NAPLES, FL, 34102
Mail Address: 1100 5TH AVENUE SOUTH, SUITE 201, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLQUIN JEFF L Managing Member 1100 5TH AVENUE SOUTH, SUITE 201, NAPLES, FL, 34102
ROLQUIN JEFF L Agent 1100 5TH AVENUE SOUTH, SUITE 201, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-10-12 1100 5TH AVENUE SOUTH, SUITE 201, NAPLES, FL 34102 -
CANCEL ADM DISS/REV 2004-10-12 - -
CHANGE OF MAILING ADDRESS 2004-10-12 1100 5TH AVENUE SOUTH, SUITE 201, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2004-10-12 ROLQUIN, JEFF L -
CHANGE OF PRINCIPAL ADDRESS 2004-10-12 1100 5TH AVENUE SOUTH, SUITE 201, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2004-02-11 - -

Documents

Name Date
REINSTATEMENT 2006-01-10
ANNUAL REPORT 2004-10-12
Reg. Agent Resignation 2004-07-09
Amendment 2004-02-11
Florida Limited Liabilites 2003-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State