Search icon

MDW ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: MDW ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MDW ASSOCIATES 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: 20 Aug 2004 (21 years ago)
Date of dissolution: 05 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jun 2019 (6 years ago)
Document Number: L04000062832
FEI/EIN Number 201525507

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

Mail Address: 1210 Collier Pl, Venice, FL, 34293, US
Address: 1210 Collier Pl, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES DENNIS Manager 1210 Collier Pl, Venice, FL, 34293
Hayes Joan M Auth 1210 Collier Pl, VENICE, FL, 34293
HAYES DENNIS Agent 1210 Collier Pl, Venice, FL, 34293

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-05 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-25 1210 Collier Pl, Venice, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-25 1210 Collier Pl, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2018-01-25 1210 Collier Pl, VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2014-08-08 HAYES, DENNIS -
LC AMENDMENT 2014-08-08 - -
CANCEL ADM DISS/REV 2007-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-05
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-07
LC Amendment 2014-08-08
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State