Search icon

MD DELIVERY LLC

Company Details

Entity Name: MD DELIVERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 May 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L12000071122
FEI/EIN Number 45-5376620
Address: 16647 DIPLOMAT DR, SPRING HILL, FL, 34610
Mail Address: 16647 DIPLOMAT DR, SPRING HILL, FL, 34610
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
DRUCKER MITCH Agent 16647 DIPLOMAT DR, SPRING HILL, FL, 34610

Managing Member

Name Role Address
DRUCKER MITCH Managing Member 16647 DIPLOMAT DR, SPRING HILL, FL, 34610

Manager

Name Role Address
drucker jason m Manager 16647 DIPLOMAT DR, SPRING HILL, FL, 34610
carson criston d Manager 10617 denton ave, hudson, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000098293 ONLY TIRES LLC EXPIRED 2012-10-08 2017-12-31 No data 17012 SHADY HILLS, SPRINGHILL, FL, 34610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000843209 ACTIVE 1000000853031 PASCO 2019-12-18 2039-12-26 $ 1,737.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000843191 TERMINATED 1000000853030 PASCO 2019-12-18 2039-12-26 $ 1,481.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-22
Florida Limited Liability 2012-05-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State