Search icon

MECHANICAL DESIGN SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MECHANICAL DESIGN SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MECHANICAL DESIGN SERVICES, 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: 09 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2017 (7 years ago)
Document Number: L04000018432
FEI/EIN Number 760752832

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

Address: 2600 COLE ROAD, ORLANDO, FL, 32803, US
Mail Address: 2600 COLE ROAD, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIEL COPPENS Manager 2600 COLE RD, ORLANDO, FL, 32803
Coppens Susan Acct 2600 COLE ROAD, ORLANDO, FL, 32803
COPPENS DANIEL Agent 2600 COLE RD, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-12-15 COPPENS, DANIEL -
REINSTATEMENT 2017-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2012-04-27 MECHANICAL DESIGN SERVICES, LLC -
LC NAME CHANGE 2009-04-06 UBIQUITY GREEN, LLC -
REGISTERED AGENT ADDRESS CHANGED 2004-07-07 2600 COLE RD, ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2004-07-07 2600 COLE ROAD, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2004-07-07 2600 COLE ROAD, ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-12-15
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State