Search icon

MD CLARK, LLC - Florida Company Profile

Company Details

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

MD CLARK, 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: 24 Jan 2007 (18 years ago)
Date of dissolution: 08 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2022 (3 years ago)
Document Number: L07000008894
FEI/EIN Number 208378817

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

Address: 1118 SOUTH ORANGE AVENUE, SUITE 202, ORLANDO, FL, 32806, US
Mail Address: 1405 SULTAN CIRCLE, OVIEDO, FL, 32766-9127, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK DENISE D.O. Manager 1405 SULTAN CIRCLE, OVIEDO, FL, 327669127
CLARK MICHAEL R Manager 1405 Sultan Circle, Oviedo, FL, 327669127
CLARK DENISE D.O. Agent 1405 SULTAN CIRCLE, OVIEDO, FL, 327669127

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-08 CLARK, DENISE , D.O. -
CHANGE OF MAILING ADDRESS 2011-04-20 1118 SOUTH ORANGE AVENUE, SUITE 202, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 1405 SULTAN CIRCLE, OVIEDO, FL 32766-9127 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 1118 SOUTH ORANGE AVENUE, SUITE 202, ORLANDO, FL 32806 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-08
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State