Search icon

MAD DASH DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: MAD DASH DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAD DASH DESIGNS, 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: 29 Mar 2017 (8 years ago)
Date of dissolution: 26 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 May 2020 (5 years ago)
Document Number: L17000071737
FEI/EIN Number 83-2589913

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

Address: 2752 CHELSEA COVE DR., JACKSONVILLE, FL, 32223, US
Mail Address: 2752 CHELSEA COVE DR., JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENYON ANDREW M President 2752 CHELSEA COVE DR., JACKSONVILLE, FL, 32223
Kenyon Andrew R Vice President 2752 CHELSEA COVE DR., JACKSONVILLE, FL, 32223
KENYON ANDREW M Agent 2752 CHELSEA COVE DR., JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-26 - -
LC NAME CHANGE 2018-12-06 MAD DASH DESIGNS, LLC -
REGISTERED AGENT NAME CHANGED 2018-04-24 KENYON, ANDREW M -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 2752 CHELSEA COVE DR., JACKSONVILLE, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-07 2752 CHELSEA COVE DR., JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2018-02-07 2752 CHELSEA COVE DR., JACKSONVILLE, FL 32223 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-26
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-08
LC Name Change 2018-12-06
ANNUAL REPORT 2018-04-24
Florida Limited Liability 2017-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State