Search icon

MDL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: MDL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MDL PROPERTIES, 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: 15 Nov 2004 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000082710
FEI/EIN Number 201938272

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

Address: 3727 Beneva Oaks Way, SARASOTA, FL, 34238, US
Mail Address: 3727 Beneva Oaks Way, SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMPARETTO MARIO Managing Member 3727 Beneva Oaks Way, SARASOTA, FL, 34238
MCDONOUGH DONALD Managing Member 6468 Parkland Drive, SARASOTA, FL, 34243
HASBROUCK LUIS Managing Member 3822 Countryside Lane, SARASOTA, FL, 34233
COMPARETTO MARIO L Agent 3727 Beneva Oaks Way, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 3727 Beneva Oaks Way, SARASOTA, FL 34238 -
CHANGE OF MAILING ADDRESS 2019-04-12 3727 Beneva Oaks Way, SARASOTA, FL 34238 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 3727 Beneva Oaks Way, SARASOTA, FL 34238 -
REINSTATEMENT 2011-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2006-02-24 COMPARETTO, MARIO L -

Documents

Name Date
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State