Search icon

MPD HEALTHCARE STRATEGIES, LLC - Florida Company Profile

Company Details

Entity Name: MPD HEALTHCARE STRATEGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MPD HEALTHCARE STRATEGIES, 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: 07 Feb 2018 (7 years ago)
Date of dissolution: 06 Jan 2025 (4 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2025 (4 months ago)
Document Number: L18000034566
FEI/EIN Number 82-4793993

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

Address: 9733 BARDMOOR BLVD., SEMINOLE, FL, 33777, US
Mail Address: 9733 BARDMOOR BLVD., SEMINOLE, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Duffin Michael P Owne 9733 BARDMOOR BLVD., SEMINOLE, FL, 33777
DUFFIN MICHAEL P Agent 9733 BARDMOOR BLVD., SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2025-01-06 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 9733 BARDMOOR BLVD., SEMINOLE, FL 33777 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 9733 BARDMOOR BLVD., SEMINOLE, FL 33777 -
CHANGE OF MAILING ADDRESS 2019-01-22 9733 BARDMOOR BLVD., SEMINOLE, FL 33777 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-25
Florida Limited Liability 2018-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1376057404 2020-05-04 0455 PPP 9733 BARDMOOR BLVD, SEMINOLE, FL, 33777-2013
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SEMINOLE, PINELLAS, FL, 33777-2013
Project Congressional District FL-13
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10081.1
Forgiveness Paid Date 2021-02-25
6230108609 2021-03-20 0455 PPS 9733 Bardmoor Blvd, Seminole, FL, 33777-2013
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12645
Loan Approval Amount (current) 12645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seminole, PINELLAS, FL, 33777-2013
Project Congressional District FL-13
Number of Employees 1
NAICS code 622110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12699.04
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State