Entity Name: | M.D. SMITH CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Nov 2009 (15 years ago) |
Document Number: | L09000111019 |
FEI/EIN Number | 271513365 |
Address: | 2918 W Alline Ave, TAMPA, FL, 33611, US |
Mail Address: | 3225 S. MACDILL AVE, TAMPA, FL, 33611, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH MICHAEL D | Agent | 405 S. Dale Mabry Hwy, TAMPA, FL, 33609 |
Name | Role | Address |
---|---|---|
Smith Michael D | Manager | 2918 W Alline Ave., Tampa, FL, 33611 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000069563 | MDS PAINTING | EXPIRED | 2010-07-28 | 2015-12-31 | No data | 3316 W VILLA ROSA STREET, TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-06-28 | 2918 W Alline Ave, TAMPA, FL 33611 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-26 | 2918 W Alline Ave, TAMPA, FL 33611 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-23 | 405 S. Dale Mabry Hwy, 331, TAMPA, FL 33609 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000158213 | TERMINATED | 1000000451917 | HILLSBOROU | 2013-01-02 | 2033-01-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-09-24 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State