Entity Name: | MDS HOME REPAIR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MDS HOME REPAIR 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: | 03 Mar 2017 (8 years ago) |
Date of dissolution: | 29 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jan 2021 (4 years ago) |
Document Number: | L17000050453 |
FEI/EIN Number |
82-0670284
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5029 SE Jack Ave, Stuart, FL, 34997, US |
Mail Address: | 5029 SE Jack Ave, Stuart, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLUCAS MARK TJR | Managing Member | 5029 SE JACK AVE, STUART, FL, 34997 |
CLUCAS MARK TJR | Agent | 5029 SE Jack Ave, Stuart, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-03 | 5029 SE Jack Ave, Stuart, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2020-07-03 | 5029 SE Jack Ave, Stuart, FL 34997 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-03 | 5029 SE Jack Ave, Stuart, FL 34997 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARK CLUCAS VS WALTER LACHER AND MDS HOME REPAIR, LLC | 5D2021-0305 | 2021-01-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Mark Clucas |
Role | Appellant |
Status | Active |
Representations | Christopher M. Harne |
Name | Walter Lacher |
Role | Appellee |
Status | Active |
Representations | Susanne D. McCabe |
Name | MDS HOME REPAIR LLC |
Role | Appellee |
Status | Active |
Name | Hon. Christopher Kelly |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-04-05 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-04-05 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-03-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-03-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2021-02-23 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/IN 20 DAYS, AA SHALL COMPLY W/1/28 ORDER TO PAY |
Docket Date | 2021-02-18 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF PAYING PARTIAL FILING FEE TO CIRCUIT COURT |
On Behalf Of | Mark Clucas |
Docket Date | 2021-02-05 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ IB W/IN 70 DAYS |
Docket Date | 2021-02-03 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NON-REPRESENTATION |
On Behalf Of | Walter Lacher |
Docket Date | 2021-01-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 01/20/21 |
On Behalf Of | Mark Clucas |
Docket Date | 2021-01-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2021-01-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-01-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-29 |
AMENDED ANNUAL REPORT | 2020-07-03 |
ANNUAL REPORT | 2020-02-19 |
AMENDED ANNUAL REPORT | 2019-09-16 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-04 |
Florida Limited Liability | 2017-03-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9291277408 | 2020-05-20 | 0491 | PPP | 5554 LANCEWOOD DR, PORT ORANGE, FL, 32127-6308 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State