Search icon

MD INVESTMENT PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: MD INVESTMENT PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MD INVESTMENT PARTNERS, 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: 31 Jan 2005 (20 years ago)
Date of dissolution: 10 Mar 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2014 (11 years ago)
Document Number: L05000009658
FEI/EIN Number 830417657

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

Address: 2187 TRADE CENTER WAY, UNIT 4, NAPLES, FL, 34109, US
Mail Address: 2187 TRADE CENTER WAY, UNIT 4, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANGO CORY Managing Member 3715 GUADIATO COURT, NAPLES, FL, 34109
MANGO CAROL Managing Member 3715 GUADIATO COURT, NAPLES, FL, 34109
DICKEY ESTATE DANIEL Managing Member 12010 LUCCA STREET, CONDO 202, FORT MYERS, FL, 33913
BROOKS CHRISTINE Managing Member 12010 LUCCA STREET, CONDO 202, FORT MYERS, FL, 33913
MANGO CORY Agent 2187 TRADE CENTER WAY, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 2187 TRADE CENTER WAY, UNIT 4, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2011-04-29 2187 TRADE CENTER WAY, UNIT 4, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 2187 TRADE CENTER WAY, UNIT 4, NAPLES, FL 34109 -
REINSTATEMENT 2007-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
LC Voluntary Dissolution 2014-03-10
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-04-29
REINSTATEMENT 2007-06-10
Florida Limited Liability 2005-01-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State