Search icon

MBDS PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: MBDS PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MBDS PROPERTIES, 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: 02 May 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L03000015863
FEI/EIN Number NOT APPLICABLE

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

Address: 1819 7th Avenue North, Lake Worth, FL, 33461, US
Mail Address: 1885 Mediterranean Road West, West Palm Beach, FL, 33406, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX PATRICIA L Manager 1885 Mediterranean Road West, West Palm Beach, FL, 33406
WILLIAM R. LOWMAN, JR., ESQ. Agent SHUFFIELD, LOWMAN & WILSON, P.A., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 1819 7th Avenue North, Lake Worth, FL 33461 -
CHANGE OF MAILING ADDRESS 2017-04-03 1819 7th Avenue North, Lake Worth, FL 33461 -
REGISTERED AGENT NAME CHANGED 2017-04-03 WILLIAM R. LOWMAN, JR., ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 SHUFFIELD, LOWMAN & WILSON, P.A., 1000 LEGION PLACE, SUITE 1700, ORLANDO, FL 32801 -
LC NAME CHANGE 2015-03-12 MBDS PROPERTIES, LLC -

Documents

Name Date
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23
LC Name Change 2015-03-12
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State