Entity Name: | MDM DEVELOPERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MDM DEVELOPERS, 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. |
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: | 08 Nov 2004 (20 years ago) |
Date of dissolution: | 10 Oct 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Oct 2017 (7 years ago) |
Document Number: | L04000080980 |
FEI/EIN Number |
202005961
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1559 FULLER RD., GULF BREEZE, FL, 32563 |
Mail Address: | 12136 WARRIOR TRAIL, KNOXVILLE, TN, 37922 |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURRAY DAVID | Managing Member | 12136 WARRIOR TRAIL, KNOXVILLE, TN, 37922 |
MURRAY MARK | Managing Member | 1559 FULLER RD., GULF BREEZE, FL, 32563 |
MURRAY DAVID | Agent | 1559 FULLER RD., GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-10-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-23 | MURRAY, DAVID | - |
REINSTATEMENT | 2016-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2012-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
PENDING REINSTATEMENT | 2010-08-30 | - | - |
REINSTATEMENT | 2010-08-30 | - | - |
CHANGE OF MAILING ADDRESS | 2010-08-30 | 1559 FULLER RD., GULF BREEZE, FL 32563 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-10-10 |
ANNUAL REPORT | 2017-01-06 |
REINSTATEMENT | 2016-11-23 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-02-24 |
REINSTATEMENT | 2012-10-04 |
ANNUAL REPORT | 2011-04-19 |
REINSTATEMENT | 2010-08-30 |
REINSTATEMENT | 2007-12-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State