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. |
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 |
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 |
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 | - |
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