Search icon

MDM INDUSTRIES, LLC - Florida Company Profile

Company Details

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

MDM INDUSTRIES, 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: 08 Sep 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jan 2024 (a year ago)
Document Number: L08000085159
FEI/EIN Number 263319290

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

Address: 806 DEL PRADO LANE, PORT ORANGE, FL, 32129, US
Mail Address: 806 DEL PRADO LANE, PORT ORANGE, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEATS PATRICK Managing Member 806 DEL PRADO LANE, PORT ORANGE, FL, 32129
DEATS PATRICK Agent 806 DEL PRADO LANE, PORT ORANGE, FL, 32129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08253900170 CYCLECRAFT BICYCLE COMPANY ACTIVE 2008-09-09 2028-12-31 - 806 DEL PRADO LANE, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-01-12 - -
LC AMENDMENT 2010-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-29 806 DEL PRADO LANE, PORT ORANGE, FL 32129 -
CHANGE OF MAILING ADDRESS 2010-10-29 806 DEL PRADO LANE, PORT ORANGE, FL 32129 -
REGISTERED AGENT NAME CHANGED 2010-10-29 DEATS, PATRICK -
REGISTERED AGENT ADDRESS CHANGED 2010-10-29 806 DEL PRADO LANE, PORT ORANGE, FL 32129 -

Documents

Name Date
ANNUAL REPORT 2025-01-19
LC Amendment 2024-01-12
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State