Search icon

MDS 1717 S ORANGE AVENUE, LLC

Company Details

Entity Name: MDS 1717 S ORANGE AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Jul 2011 (14 years ago)
Date of dissolution: 20 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2017 (8 years ago)
Document Number: L11000086544
FEI/EIN Number 452803248
Address: 324 W GORE STREET, ORLANDO, FL, 32806
Mail Address: 324 W GORE STREET, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300N2TGUC6KUS6Y91 L11000086544 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 Swann, Richard R, 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 L11000086544

Agent

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

Managing Member

Name Role Address
WOODARD PROPERTIES, INC. Managing Member 1111 LAKE WELDONA DRIVE, ORLANDO, FL, 32806
BAKER TIMOTHY L Managing Member 324 W GORE STREET, ORLANDO, FL, 32806
VOISIN JOSEPH B Managing Member 324 W GORE STREET, ORLANDO, FL, 32806
SAGACIOUS HOLDINGS, LLC Managing Member No data

Auth

Name Role Address
Ford Daniel Auth 324 W GORE STREET, ORLANDO, FL, 32806

Manager

Name Role
MEARS DESTINATION SERVICES, INC. Manager

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 2017-04-20 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 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-03-28
Florida Limited Liability 2011-07-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State