Entity Name: | MDG CONTRACTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MDG CONTRACTING, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Oct 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L14000155589 |
FEI/EIN Number |
47-2005050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 2378, PALM BEACH, FL, 33480, US |
Address: | 340 Columbia Drive, West Palm Beach, FL, 33409, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH ELI C | Manager | 340 Columbia Drive, West Palm Beach, FL, 33409 |
Mueller G. JIII | Manager | 340 Columbia Drive, West Palm Beach, FL, 33409 |
Mueller G. Jason III | Agent | 340 Columbia Drive, West Palm Beach, FL, 33409 |
SMITHSTONE AND ELIAS, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-09 | 340 Columbia Drive, Suite 108, West Palm Beach, FL 33409 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-09 | Mueller, G. Jason, III | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | 340 Columbia Drive, Suite 108, West Palm Beach, FL 33409 | - |
LC AMENDMENT | 2017-10-26 | - | - |
LC AMENDMENT | 2017-10-10 | - | - |
LC NAME CHANGE | 2017-09-29 | MDG CONTRACTING, LLC | - |
REINSTATEMENT | 2017-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-23 |
LC Amendment | 2017-10-26 |
LC Amendment | 2017-10-10 |
LC Name Change | 2017-09-29 |
REINSTATEMENT | 2017-09-25 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-03-03 |
Florida Limited Liability | 2014-10-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State