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. |
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 |
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 |
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 | - | - |
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