Search icon

MDA BUILDING, LLC - Florida Company Profile

Company Details

Entity Name: MDA BUILDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MDA BUILDING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2017 (8 years ago)
Document Number: L03000014509
FEI/EIN Number 050576284

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

Address: 536 N. HALIFAX AVE., SUITE 100, DAYTONA BEACH, FL, 32118
Mail Address: 536 N. HALIFAX AVE., SUITE 100, DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWST MARK Managing Member 2050 JOHN ANDERSON DRIVE, ORMOND BEACH, FL, 32176
DOWST MARK Agent 2050 JOHN ANDERSON DRIVE, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-01-17 - -
REGISTERED AGENT NAME CHANGED 2017-01-17 DOWST, MARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-10 536 N. HALIFAX AVE., SUITE 100, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2007-10-10 536 N. HALIFAX AVE., SUITE 100, DAYTONA BEACH, FL 32118 -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-01-17
ANNUAL REPORT 2015-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State