Search icon

MDT PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: MDT PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MDT PROPERTIES, 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: 24 Jan 2012 (13 years ago)
Date of dissolution: 17 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2021 (4 years ago)
Document Number: L12000010894
FEI/EIN Number 45-4406194

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

Address: 5035 N Hiatus Road, SUNRISE, FL, 33351, US
Mail Address: 5035 N Hiatus Road, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEUHAUS DOUG Managing Member 5035 N Hiatus Road, SUNRISE, FL, 33351
LELCZUK TOMAS Managing Member 5035 N Hiatus Road, SUNRISE, FL, 33351
NEUHAUS DOUG Agent 5035 N Hiatus Road, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-21 5035 N Hiatus Road, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2020-02-21 5035 N Hiatus Road, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 5035 N Hiatus Road, SUNRISE, FL 33351 -
LC AMENDMENT 2012-12-17 - -
REGISTERED AGENT NAME CHANGED 2012-08-31 NEUHAUS, DOUG -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-17
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-17
LC Amendment 2012-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State