Entity Name: | MDE HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MDE HOLDINGS 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. |
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: | 09 Oct 2008 (17 years ago) |
Date of dissolution: | 03 Dec 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Dec 2018 (6 years ago) |
Document Number: | L08000096361 |
FEI/EIN Number |
263500044
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 425 2nd st, Ann arbor, MI, 48103, US |
Mail Address: | 425 2nd st, Ann arbor, MI, 48103, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHERMAN DAN | Managing Member | 425 2nd st, Ann arbor, MI, 48103 |
REGISTERED AGENTS INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000111002 | SWARM LLC | EXPIRED | 2011-11-14 | 2016-12-31 | - | 1900 N BAYSHORE DRIVE, UNIT 615, MIAMI, FL, 33132 |
G09000133410 | CHICKENBRICK STUDIOS, LLC | EXPIRED | 2009-07-09 | 2014-12-31 | - | 6925 SW 107TH ST, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
VOLUNTARY DISSOLUTION | 2018-12-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-12 | 425 2nd st, Ann arbor, MI 48103 | - |
CHANGE OF MAILING ADDRESS | 2018-01-12 | 425 2nd st, Ann arbor, MI 48103 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-10 | Registered Agents Inc | - |
LC AMENDMENT | 2013-12-26 | - | - |
LC AMENDMENT | 2010-02-05 | - | - |
LC NAME CHANGE | 2009-05-04 | MDE HOLDINGS LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-12-03 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-04-30 |
LC Amendment | 2013-12-26 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State