Search icon

MDH FL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MDH FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Oct 2013 (12 years ago)
Date of dissolution: 20 Dec 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2023 (2 years ago)
Document Number: L13000153641
FEI/EIN Number 46-4013792
Address: 232 Indian Rocks Rd N, Clearwater, FL, 33770, US
Mail Address: 232 Indian Rocks Rd N, Clearwater, FL, 33770, US
ZIP code: 33770
City: Largo
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDZEL MICHAEL D President 232 Indian Rocks Rd N, Belleair Bluffs, FL, 33770
Hendzel Michael D Agent 232 Indian Rocks Rd N, Belleair Bluffs, FL, 33770

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000066116 HENDZEL CONSTRUCTION EXPIRED 2018-06-07 2023-12-31 - SUITE 601B, CLEARWATER, FL, 33756
G17000022666 HENDZEL CONSTRUCTION EXPIRED 2017-03-02 2022-12-31 - 1200 HARBOR HILLS DR, LARGO, FL, 33770
G14000117843 HENDZEL CONSTRUCTION EXPIRED 2014-11-23 2019-12-31 - 1200 HARBOR HILLS DR, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 232 Indian Rocks Rd N, Suite B, Clearwater, FL 33770 -
CHANGE OF MAILING ADDRESS 2021-04-30 232 Indian Rocks Rd N, Suite B, Clearwater, FL 33770 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 232 Indian Rocks Rd N, Suite B, Belleair Bluffs, FL 33770 -
REGISTERED AGENT NAME CHANGED 2020-06-30 Hendzel, Michael Daniel -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-20
ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-30
AMENDED ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2018-01-17
AMENDED ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2017-01-23

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30355.00
Total Face Value Of Loan:
30355.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10200.00
Total Face Value Of Loan:
10200.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41222.00
Total Face Value Of Loan:
41222.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$41,222
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,222
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$41,525.44
Servicing Lender:
Cogent Bank
Use of Proceeds:
Payroll: $41,222
Jobs Reported:
3
Initial Approval Amount:
$30,355
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,355
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$30,534.6
Servicing Lender:
Cogent Bank
Use of Proceeds:
Payroll: $30,355

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State