Search icon

MDTR LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

MDTR 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: 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: 10 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2022 (3 years ago)
Document Number: L12000115265
FEI/EIN Number NOT APPLICABLE

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

Address: 424 E Central Blvd, ORLANDO, FL, 32801, US
Mail Address: 424 E. Central Blvd, 673, ORLANDO, FL, 32801, US
ZIP code: 32801
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANZO & ASSOCIATES P.A. Agent 4767 NEW BROAD ST., ORLANDO, FL, 32814
- Manager -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 424 E Central Blvd, ORLANDO, FL 32801 -
REINSTATEMENT 2022-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 424 E Central Blvd, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2022-04-19 MANZO & ASSOCIATES P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
MARK P. STOPA, Petitioner(s) v. KEVIN C. CANNON, PETER R. MCGRATH, PETER R. MCGRATH, P. A., MDTR, LLC, MDTR, LLC, AS TRUSTEE UNDER THE 585 ROUZER LAND TRUST, AND AS TRUSTEE UNDER THE DEER RUN LAND TRUST, TAYLOR BROTHERS, LLC AND TAYLOR BROTHERS, LLC, AS TRUSTEE UNDER THE HENLEY DOWNS PLACE LAND TRUST, AND AS TRUSTEE FOR THE CERTIFICATEHOLDERS OF 2007-MA9950 LAND TRUST, Respondent(s). 6D2024-2089 2024-09-30 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
18-CA-1295

Parties

Name Mark P. Stopa
Role Petitioner
Status Active
Name KEVIN C. CANNON
Role Respondent
Status Active
Representations Peter Robert McGrath
Name Peter Robert McGrath
Role Respondent
Status Active
Name PETER R. MCGRATH, P.A.
Role Respondent
Status Active
Name MDTR LLC
Role Respondent
Status Active
Representations Peter Robert McGrath
Name TAYLOR BROTHERS, LLC
Role Respondent
Status Active
Representations Peter Robert McGrath
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-14
Type Record
Subtype Appendix
Description Appendix NOT BOOKMARKED
Docket Date 2024-10-04
Type Petition
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari
On Behalf Of Mark P. Stopa
Docket Date 2024-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-30
Type Petition
Subtype Petition
Description Petition
On Behalf Of Mark P. Stopa
View View File
Docket Date 2024-09-30
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Petitioner shall forward the required $300.00 filing fee or, if applicable, a motion to proceed in forma pauperis with an affidavit of indigency. A form motion for this purpose may be found on this Court's website at https://6dca.flcourts.gov/Clerk-s-Office/Forms. Failure to comply with this order will result in the dismissal of this case.
View View File
MDTR, LLC, AS TRUSTEE OF THE 5534 WILLIAMSDALE COURT LAND TRUST, ET AL VS WILMINGTON SAVINGS FUND SOCIETY, FSB, AS OWNER TRUSTEE OF THE RESIDENTIAL CREDIT OPPORTUNITES TRUST V-E, ET AL 2D2021-1342 2021-05-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016CA001858XXCICI

Parties

Name MDTR LLC
Role Appellant
Status Active
Representations LEE SEGAL, ESQ.
Name RESIDENTIAL CREDIT OPORTUNITIES TRUST V-E
Role Appellee
Status Active
Name STANWICH MORTGAGE LOAN TRUST A
Role Appellee
Status Active
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-06-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-06-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MDTR, LLC
Docket Date 2021-05-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's compliance with this court's May 10, 2021, order is overdue. Florida Rule of Appellate Procedure 9.420(d) states that prima facie service is demonstrated by an attorney's certificate that complies in substance with Florida Rule of General Practice and Judicial Administration 2.516(f). Rule 2.516(f) requires the name of those served, address used for service, and mailing address. Within five days from the date of this order, Appellant shall submit an amended certificate of service that lists names, current mailing addresses, and addresses used for service for all served with the notice of appeal. Failure to comply with this order may result in dismissal of this appeal without further notice.
Docket Date 2021-05-19
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-05-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MDTR, LLC
Docket Date 2021-05-07
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-04-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State