Search icon

MRD VENTURES LLC - Florida Company Profile

Company Details

Entity Name: MRD VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MRD VENTURES 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 Nov 2009 (15 years ago)
Date of dissolution: 30 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2016 (9 years ago)
Document Number: L09000113011
FEI/EIN Number 271401346

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

Address: 1218 Gulf Blvd, Saint Petersburg, FL, 33710, US
Mail Address: 1218 62nd Str. N, Saint Petersburg, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Merolli Mark O Manager 1218 62nd Str N., Saint Petersburg, FL, 33710
Merolli Merolli Agent 1218 62nd Street N., Saint Petersburg, FL, 33710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000189426 DOLPHIN MARINE RENTALS EXPIRED 2009-12-28 2014-12-31 - 11025 GULF BLVD, TREASURE ISLAND, FL, 33706

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 1218 Gulf Blvd, Saint Petersburg, FL 33710 -
CHANGE OF MAILING ADDRESS 2015-03-19 1218 Gulf Blvd, Saint Petersburg, FL 33710 -
REGISTERED AGENT NAME CHANGED 2015-03-19 Merolli, Merolli -
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 1218 62nd Street N., Saint Petersburg, FL 33710 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-12-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-30
ANNUAL REPORT 2015-03-19
AMENDED ANNUAL REPORT 2014-10-17
AMENDED ANNUAL REPORT 2014-10-16
AMENDED ANNUAL REPORT 2014-10-15
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-02-17
Reg. Agent Change 2010-09-13

Date of last update: 01 May 2025

Sources: Florida Department of State