Search icon

M & D VENTURES OF SOUTHWEST FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: M & D VENTURES OF SOUTHWEST FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M & D VENTURES OF SOUTHWEST FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: L08000069560
FEI/EIN Number 263015156

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

Address: 499 Century Lane, Suite 40, Holland, MI, 49423, US
Mail Address: 499 Century Lane, Suite 40, HOLLAND, MI, 49423, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DenBoer Douglas E Managing Member 499 Century Lane, Holland, MI, 49423
DenBoer Matthew Managing Member 499 Century Lane, HOLLAND, MI, 49423
DENBOER DOUGLAS E Agent 12801 Commerce Lakes Dr Ste 15, Fort Myers, FL, 33913

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 499 Century Lane, Suite 40, Holland, MI 49423 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 12801 Commerce Lakes Dr Ste 15, Suite 40, Fort Myers, FL 33913 -
REINSTATEMENT 2020-10-09 - -
REGISTERED AGENT NAME CHANGED 2020-10-09 DENBOER, DOUGLAS E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-23 499 Century Lane, Suite 40, Holland, MI 49423 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-30
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State