Search icon

MD3 HOMES LLC - Florida Company Profile

Company Details

Entity Name: MD3 HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MD3 HOMES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jun 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Apr 2016 (9 years ago)
Document Number: L11000073976
FEI/EIN Number 452660554

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

Address: 6965 PIAZZA GRANDE AVE, SUITE 413, ORLANDO, FL, 32835, US
Mail Address: 6965 PIAZZA GRANDE AVE, SUITE 413, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MIGUEL E Manager 11904 Camden Park Dr, Windermere, FL, 34786
GARCIA DANIELLA Authorized Representative 11904 Camden Park Dr, Windermere, FL, 34786
Duran Monica Authorized Member 11904 Camden Park Dr, Windermere, FL, 34786
GARCIA VALENTINA Authorized Representative 11904 Camden Park Dr, Windermere, FL, 34786
GARCIA FELIPE Authorized Representative 11904 Camden Park Dr, Windermere, FL, 34786
DURAN MONICA Agent 11904 Camden Park Dr, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 11904 Camden Park Dr, Windermere, FL 34786 -
LC NAME CHANGE 2016-04-29 MD3 HOMES LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-11-20 6965 PIAZZA GRANDE AVE, SUITE 413, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2014-11-20 6965 PIAZZA GRANDE AVE, SUITE 413, ORLANDO, FL 32835 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-13
LC Name Change 2016-04-29
ANNUAL REPORT 2016-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State