Search icon

MDB ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: MDB ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MDB ENTERPRISES 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: 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: 21 Jul 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000137419
FEI/EIN Number 81-3310776

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

Address: 1922 Oak St, Sarasota, FL, 34236, US
Mail Address: 1922 Oak st, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILTMORE PAULA Manager 1922 Oak st, Sarasota, FL, 34236
BILTMORE PAULA Agent 1922 Oak st, Sarasota, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000105357 VENICE ISLAND COFFEE EXPIRED 2017-09-22 2022-12-31 - 200 MIAMI AVE WEST, VENICE, FL, 34285
G16000088384 ISLAND COFFE CO EXPIRED 2016-08-17 2021-12-31 - 200 MIAMI AVE WEST, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-13 1922 Oak St, Sarasota, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-13 1922 Oak st, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2021-07-13 1922 Oak St, Sarasota, FL 34236 -
REGISTERED AGENT NAME CHANGED 2021-07-13 BILTMORE, PAULA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2021-07-13
ANNUAL REPORT 2017-04-06
Florida Limited Liability 2016-07-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State