Entity Name: | MDH FL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 31 Oct 2013 (11 years ago) |
Date of dissolution: | 20 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Dec 2023 (a year 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 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hendzel Michael D | Agent | 232 Indian Rocks Rd N, Belleair Bluffs, FL, 33770 |
Name | Role | Address |
---|---|---|
HENDZEL MICHAEL D | President | 232 Indian Rocks Rd N, Belleair Bluffs, FL, 33770 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000066116 | HENDZEL CONSTRUCTION | EXPIRED | 2018-06-07 | 2023-12-31 | No data | SUITE 601B, CLEARWATER, FL, 33756 |
G17000022666 | HENDZEL CONSTRUCTION | EXPIRED | 2017-03-02 | 2022-12-31 | No data | 1200 HARBOR HILLS DR, LARGO, FL, 33770 |
G14000117843 | HENDZEL CONSTRUCTION | EXPIRED | 2014-11-23 | 2019-12-31 | No data | 1200 HARBOR HILLS DR, LARGO, FL, 33770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 232 Indian Rocks Rd N, Suite B, Clearwater, FL 33770 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 232 Indian Rocks Rd N, Suite B, Clearwater, FL 33770 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 232 Indian Rocks Rd N, Suite B, Belleair Bluffs, FL 33770 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | Hendzel, Michael Daniel | No data |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State