Search icon

MID FLORIDA DOORS AND OPENERS, LLC

Company Details

Entity Name: MID FLORIDA DOORS AND OPENERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Aug 2023 (a year ago)
Document Number: L16000008406
FEI/EIN Number 81-1185188
Address: 489 Mercers Fernery Rd, Deland, FL, 32720, US
Mail Address: 489 Mercers Fernery Rd, Deland, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Kelley Kyle CPA Agent 1620 South Clyde Morris Suite 100, Daytona Beach, FL, 32119

Managing Member

Name Role Address
OCHS DARREN D Managing Member 489 MERCERS FERNERY RD, DELAND, FL, 32720

Manager

Name Role Address
GREENE KEEGAN VSr. Manager 1415 Maytown Rd, Oak Hill FL 32759, FL, 32759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000139755 DYNAMIC GARAGE DOORS ACTIVE 2023-11-15 2028-12-31 No data 489 MERCERS FERNERY RD, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-08-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 1620 South Clyde Morris Suite 100, SUITE 200, Daytona Beach, FL 32119 No data
REGISTERED AGENT NAME CHANGED 2022-04-26 Kelley, Kyle, CPA No data
CHANGE OF MAILING ADDRESS 2021-08-18 489 Mercers Fernery Rd, Deland, FL 32720 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 489 Mercers Fernery Rd, Deland, FL 32720 No data
LC AMENDMENT 2018-09-17 No data No data
LC AMENDMENT 2017-11-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
LC Amendment 2023-08-24
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-18
LC Amendment 2018-09-17
ANNUAL REPORT 2018-04-18
LC Amendment 2017-11-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State