Entity Name: | M.D. FUNDING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M.D. FUNDING 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: | 05 Oct 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: | L16000185530 |
FEI/EIN Number |
81-4070155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11003 Spring Hill Dr, SPRING HILL, FL, 34609, US |
Mail Address: | 11003 Spring Hill Dr, SPRING HILL, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANN MELISSA | President | 11003 Spring Hill Dr, SPRING HILL, FL, 34609 |
DASH TASHYRA D | Vice President | 11003 Spring Hill Dr, SPRING HILL, FL, 34609 |
Dash Tashyra D | Agent | 11003 Spring Hill Dr, SPRING HILL, FL, 34609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000101354 | MD COLLECTIONS | EXPIRED | 2018-09-13 | 2023-12-31 | - | 6057 NOCKLYN RD, SPRING HILL, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-01-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-20 | 11003 Spring Hill Dr, SPRING HILL, FL 34609 | - |
CHANGE OF MAILING ADDRESS | 2021-01-20 | 11003 Spring Hill Dr, SPRING HILL, FL 34609 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-20 | Dash, Tashyra D | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-20 | 11003 Spring Hill Dr, SPRING HILL, FL 34609 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2017-01-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000058257 | ACTIVE | 1000000914077 | HERNANDO | 2022-01-25 | 2032-02-02 | $ 636.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
REINSTATEMENT | 2021-01-20 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-07-16 |
ANNUAL REPORT | 2017-03-22 |
LC Amendment | 2017-01-09 |
Florida Limited Liability | 2016-10-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State