Search icon

MDP VENTURES LLC**********

Company Details

Entity Name: MDP VENTURES LLC**********
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2018 (6 years ago)
Document Number: L12000026260
FEI/EIN Number 45-4613834
Address: 124 SE 3rd Ct, Deerfield beach, FL, 33441, US
Mail Address: 124 SE 3rd Ct, Deerfield beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PECHONIS MICHAEL D Agent 124 SE 3rd Ct, Deerfield beach, FL, 33441

President

Name Role Address
Pechonis Michael d President 124 SE 3rd Ct, Deerfield beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000049687 GOLD LABEL ARMS LLC EXPIRED 2017-05-05 2022-12-31 No data 124 SE 3RD CT, DEERFIELD BEACH, FL, 33441
G16000041169 LABELED IN GOLD EXPIRED 2016-04-22 2021-12-31 No data 124 SE 3RD CT, DEERFIELD BEACH, FL, 33441
G13000082139 THE BUTCHERS WORKSHOP EXPIRED 2013-08-18 2018-12-31 No data 22778 SW 56TH AVE, BOCA RATON, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 124 SE 3rd Ct, Deerfield beach, FL 33441 No data
CHANGE OF MAILING ADDRESS 2023-03-06 124 SE 3rd Ct, Deerfield beach, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 124 SE 3rd Ct, Deerfield beach, FL 33441 No data
REINSTATEMENT 2018-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-02 PECHONIS, MICHAEL D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000539183 TERMINATED 1000000904638 BROWARD 2021-10-15 2041-10-20 $ 5,081.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-11
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State