Search icon

MARDOCHEDORSONNELLC - Florida Company Profile

Company Details

Entity Name: MARDOCHEDORSONNELLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARDOCHEDORSONNELLC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (5 years ago)
Document Number: L12000109696
FEI/EIN Number 460895394

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

Address: 1717 NW Pine Avenue, Ocala, FL, 34475, US
Mail Address: 1717 NW Pine Ave, Ocala, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORSONNE MARDOCHE Managing Member 1717 n pine Avenue, Ocala, FL, 34475
DORSONNE MARDOCHE Agent 1717 n pine Avenue, Ocala, FL, 34475

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 1717 n pine Avenue, Ocala, FL 34475 -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-04 - -
REGISTERED AGENT NAME CHANGED 2018-10-04 DORSONNE, MARDOCHE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-05 1717 NW Pine Avenue, Ocala, FL 34475 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 1717 NW Pine Avenue, Ocala, FL 34475 -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State