Search icon

M & D HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: M & D HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M & D HOLDINGS, L.L.C. 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: 16 Feb 2004 (21 years ago)
Date of dissolution: 03 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2024 (5 months ago)
Document Number: L04000012523
FEI/EIN Number 161692888

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

Address: 17757 US Hwy 19 North, Clearwater, FL, 33764, US
Mail Address: 220 CINEMA VIEW WAY, WOODSTOCK, GA, 30189
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE DOUGLAS M Manager 1550 RIDGE TOP DRIVE, TARPON SPRINGS, FL, 34688
WHITE MICHAEL A Manager 1200 GULF BLVD., CLEARWATER, FL, 33767
GOLD AARON J Agent 202 SOUTH ROME AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-11 17757 US Hwy 19 North, Ste. 660, Clearwater, FL 33764 -
CHANGE OF MAILING ADDRESS 2012-06-06 17757 US Hwy 19 North, Ste. 660, Clearwater, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 202 SOUTH ROME AVENUE, SUITE 100, TAMPA, FL 33606 -
REINSTATEMENT 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-03
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State