Search icon

MDF INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: MDF INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MDF INVESTMENT 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: 14 Mar 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000067417
FEI/EIN Number 82-4969719

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

Address: 7732 SILVERSTAR, ORLANDO, FL, 32818, US
Mail Address: 2654 dorena dr, Orlando, FL, 32839, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CENATUS REGINALD Manager 2654 DORENA DR, ORLANDO, FL, 32839
AUGUSTE DELSONNE Manager 8142 STEEPLE CHASE BVLD, ORLANDO, FL, 32818
FRANCOIS BERNES Manager 2654 DORENA DR, ORLANDO, FL, 32839
RISPOLI BILLY Manager 7626 GRAMERCY DR, ORLANDO, FL, 32818
Francois Bernes Agent 2654 dorena dr, Orlando, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 7732 SILVERSTAR, UNIT 3, ORLANDO, FL 32818 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-10 2654 dorena dr, Orlando, FL 32839 -
REINSTATEMENT 2020-11-10 - -
CHANGE OF MAILING ADDRESS 2020-11-10 7732 SILVERSTAR, UNIT 3, ORLANDO, FL 32818 -
REGISTERED AGENT NAME CHANGED 2020-11-10 Francois , Bernes -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-19
REINSTATEMENT 2020-11-10
REINSTATEMENT 2019-11-02
Florida Limited Liability 2018-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State