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 |
Name | Role | Address |
---|---|---|
PECHONIS MICHAEL D | Agent | 124 SE 3rd Ct, Deerfield beach, FL, 33441 |
Name | Role | Address |
---|---|---|
Pechonis Michael d | President | 124 SE 3rd Ct, Deerfield beach, FL, 33441 |
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 |
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 |
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 |
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