Search icon

MDR REALTY LLC - Florida Company Profile

Company Details

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

MDR REALTY 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: 21 Apr 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000042756
FEI/EIN Number 272403352

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

Address: 3702 HILEMAN DRIVE NORTH, LAKELAND, FL, 33810, US
Mail Address: P O BOX 781, KATHLEEN, FL, 33849, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORSE MICHAEL Managing Member PO BOX 781, KATHLEEN, FL, 33849
MORSE MICHAEL Agent 3702 hileman dr n, LAKELAND, FL, 33810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000017440 PALADIN VENTURES EXPIRED 2018-02-01 2023-12-31 - PO BOX 781, KATHLEEN, FL, 33849
G12000031606 NEW LONDON CHEMICAL EXPIRED 2012-04-01 2017-12-31 - PO BOX 781, KATHLEEN, FL, 33849

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 3702 hileman dr n, LAKELAND, FL 33810 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-01 3702 HILEMAN DRIVE NORTH, LAKELAND, FL 33810 -
CHANGE OF MAILING ADDRESS 2011-03-26 3702 HILEMAN DRIVE NORTH, LAKELAND, FL 33810 -
REGISTERED AGENT NAME CHANGED 2011-03-26 MORSE, MICHAEL -

Documents

Name Date
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-03-26
Florida Limited Liability 2010-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State