Search icon

MDB SERVICES & LOGISTICS LLC - Florida Company Profile

Company Details

Entity Name: MDB SERVICES & LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MDB SERVICES & LOGISTICS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2021 (4 years ago)
Document Number: L17000049555
FEI/EIN Number 82-0769993

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

Address: 3562 MONACO LN, DAVENPORT, FL, 33897, US
Mail Address: 3562 MONACO LN, DAVENPORT, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mota Diego A Authorized Member 3562 MONACO LN, DAVENPORT, FL, 33897
Del Biondo Nardy A Authorized Member 3562 MONACO LN, DAVENPORT, FL, 33897
Mota Diego A Agent 3562 MONACO LN, DAVENPORT, FL, 33897

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000008969 MDB SOLAR ACTIVE 2025-01-21 2030-12-31 - 3562 MONACO LN, SUITE 210, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 3562 MONACO LN, DAVENPORT, FL 33897 -
CHANGE OF MAILING ADDRESS 2022-04-29 3562 MONACO LN, DAVENPORT, FL 33897 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 3562 MONACO LN, DAVENPORT, FL 33897 -
REINSTATEMENT 2021-02-22 - -
REGISTERED AGENT NAME CHANGED 2021-02-22 Mota , Diego A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-02-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
Florida Limited Liability 2017-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State