Search icon

MDS METROWEST SHOPPES, LLC

Company Details

Entity Name: MDS METROWEST SHOPPES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Jan 2011 (14 years ago)
Date of dissolution: 08 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2015 (10 years ago)
Document Number: L11000004599
FEI/EIN Number 273992401
Address: 324 W GORE STREET, ORLANDO, FL, 32811
Mail Address: 324 W GORE STREET, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300NU44JBZUMLEC39 L11000004599 US-FL GENERAL INACTIVE No data

Addresses

Legal C/O SWANN HADLEY STUMP DIETRICH & SPEARS, P.A., 200 E. NEW ENGLAND AVENUE, SUITE 300, WINTER PARK, US-FL, US, 32789
Headquarters C/O Richard R Swann, 1031 West Morse Boulevard, Suite 350, Winter Park, US-FL, US, 32789

Registration details

Registration Date 2012-12-27
Last Update 2023-08-04
Status RETIRED
Next Renewal 2013-12-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L11000004599

Agent

Name Role
SWANN HADLEY STUMP DIETRICH & SPEARS, P.A. Agent

Manager

Name Role Address
WATSON TODD Manager 1111 LAKE WELDONA DRIVE, ORLANDO, FL, 32806
BAKER TIMOTHY L Manager 324 W GORE STREET, ORLANDO, FL, 32806
VOISIN JOSEPH B Manager 324 W GORE STREET, ORLANDO, FL, 32806
CHAPIN ROGER Manager 1600 W IVANHOE BOULEVARD, ORLANDO, FL, 32804
SAGACIOUS HOLIDINGS, LLC Manager 1020 WALD ROAD, ORLANDO, FL, 32806

Managing Member

Name Role
MEARS DESTINATION SERVICES, INC. Managing Member

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-05-19 200 E. NEW ENGLAND AVENUE, SUITE 300, WINTER PARK, FL 32789 No data
VOLUNTARY DISSOLUTION 2015-04-08 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-19 SWANN HADLEY STUMP DIETRICH & SPEARS, P.A. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-08
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-20
Florida Limited Liability 2011-01-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State