Search icon

MZD LLC - Florida Company Profile

Company Details

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

MZD 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: 09 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000026474
FEI/EIN Number 272646561

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

Address: 3725 BONITA BEACH ROAD, BONITA SPRINGS, FL, 34134
Mail Address: 3725 BONITA BEACH ROAD, BONITA SPRINGS, FL, 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Horsman CHRISTINA M Managing Member 3725 BONITA BEACH ROAD, BONITA SPRINGS, FL, 34134
Horsman CHRISTINA M Agent 3725 BONITA BEACH ROAD, BONITA SPRINGS, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000099745 FOUR PAWS PET MARKET EXPIRED 2017-08-31 2022-12-31 - 27241 BAY LANDING DRIVE, UNIT 19, BONITA SPRINGS, FL, 34135
G17000014312 FOUR PAWS SALON AND SPA ACTIVE 2017-02-08 2027-12-31 - 3725 BONITA BEACH ROAD, UNIT 1, BONITA BEACH ROAD #1, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-02-28 Horsman, CHRISTINA M -
PENDING REINSTATEMENT 2014-08-19 - -
REINSTATEMENT 2014-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-18
REINSTATEMENT 2014-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State