Search icon

MDS METROWEST SHOPPES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MDS METROWEST SHOPPES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MDS METROWEST SHOPPES, 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: 11 Jan 2011 (15 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

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

Address: 324 W GORE STREET, ORLANDO, FL, 32811
Mail Address: 324 W GORE STREET, ORLANDO, FL, 32811
ZIP code: 32811
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

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
- Agent -
- Managing Member -
SAGACIOUS HOLIDINGS, LLC Manager 1020 WALD ROAD, ORLANDO, FL, 32806

Legal Entity Identifier

LEI Number:
549300NU44JBZUMLEC39

Registration Details:

Initial Registration Date:
2012-12-27
Next Renewal Date:
2013-12-27
Registration Status:
RETIRED
Validation Source:
FULLY_CORROBORATED

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 -
VOLUNTARY DISSOLUTION 2015-04-08 - -
REGISTERED AGENT NAME CHANGED 2013-04-19 SWANN HADLEY STUMP DIETRICH & SPEARS, P.A. -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State