Search icon

MDM REALTY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MDM REALTY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MDM REALTY 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: 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: 22 Aug 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L06000083296
FEI/EIN Number 208396248

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

Address: 7911 Grand Estuary Trail, Bradenton, FL, 34212, US
Mail Address: 7911 Grand Estuary Trail, Bradenton, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENICOFF DAVID Managing Member 7911 Grand Estuary Trail, Bradenton, FL, 34212
Denicoff David Agent 7911 Grand Estuary Trail, Bradenton, FL, 34212

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-25 7911 Grand Estuary Trail, #105, Bradenton, FL 34212 -
REGISTERED AGENT NAME CHANGED 2015-05-25 Denicoff, David -
REGISTERED AGENT ADDRESS CHANGED 2015-05-25 7911 Grand Estuary Trail, 105, Bradenton, FL 34212 -
CHANGE OF MAILING ADDRESS 2013-03-21 7911 Grand Estuary Trail, #105, Bradenton, FL 34212 -
LC NAME CHANGE 2008-05-16 MDM REALTY SERVICES, LLC -
LC AMENDMENT 2007-05-02 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2015-05-25
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-02-12
LC Name Change 2008-05-16
ANNUAL REPORT 2008-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State