Search icon

MDS HOME REPAIR LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
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: 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
City: Stuart
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
MARK CLUCAS VS WALTER LACHER AND MDS HOME REPAIR, LLC 5D2021-0305 2021-01-28 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2019-33400-COCI

Parties

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)

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3592.00
Total Face Value Of Loan:
3592.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$3,592
Date Approved:
2020-05-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $3,592

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State