Search icon

MRD FLUID SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: MRD FLUID SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MRD FLUID SOLUTIONS, 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: 09 Jul 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Aug 2013 (12 years ago)
Document Number: L13000097226
FEI/EIN Number 46-3327874

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

Address: 14039 Village Pond Dr, Fort Myers, FL, 33908, US
Mail Address: 14039 Village Pond Drive, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Damiani MIchael Manager 14039 Village Pond Drive, FORT MYERS, FL, 33908
Kendzior Lawrence Vice President 12461 McGregor Palms Drive, Fort Myers, FL, 33908
Kendzior Lawrence Founder 12461 McGregor Palms Drive, Fort Myers, FL, 33908
Kendzior Lawrence Agent 14039 Village Pond Drive, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 14039 Village Pond Dr, Fort Myers, FL 33908 -
CHANGE OF MAILING ADDRESS 2023-01-20 14039 Village Pond Dr, Fort Myers, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 14039 Village Pond Drive, FORT MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 2019-02-11 Kendzior, Lawrence -
LC NAME CHANGE 2013-08-21 MRD FLUID SOLUTIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-08-10
ANNUAL REPORT 2016-04-15

Date of last update: 02 May 2025

Sources: Florida Department of State