Search icon

M.D. FUNDING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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