Search icon

MDC PARK AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: MDC PARK AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MDC PARK AVENUE, 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: 07 Feb 2014 (11 years ago)
Document Number: L14000021973
FEI/EIN Number NOT APPLICABLE

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

Address: 136 PARK AVENUE SOUTH, WINTER PARK, FL, 32789
Mail Address: 136 PARK AVENUE SOUTH, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLTRIN MATTHEW D Manager 136 PARK AVENUE SOUTH, WINTER PARK, FL, 32789
COLTRIN JOHN C Manager 6798 TANGLED VINES AVE., LAS VEGAS, NV, 89139
BROWN MATTHEW J Agent DINSMORE & SHOHL LLP, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000056135 THE PARKVIEW EXPIRED 2014-06-10 2024-12-31 - 136 PARK AVENUE SOUTH, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 DINSMORE & SHOHL LLP, 225 EAST ROBINSON STREET, SUITE 600, ORLANDO, FL 32801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000324733 ACTIVE 1000000925707 ORANGE 2022-06-14 2042-07-06 $ 4,080.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State