Search icon

MDOT TECH, LLC - Florida Company Profile

Company Details

Entity Name: MDOT TECH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MDOT TECH, 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: 17 Oct 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L18000244179
FEI/EIN Number 83-2229367

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

Address: 969 7TH AVE N, NAPLES, FL, 34102, US
Mail Address: 969 7TH AVE N, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMULLIN AMY Manager 969 7TH AVE N, NAPLES, FL, 34102
MCMULLIN AMY Authorized Member 969 7TH AVE N, NAPLES, FL, 34102
HEGLEY CHRISTOPHER Authorized Member 969 7TH AVE N, NAPLES, FL, 34102
MCMULLIN AMY Agent 969 7TH AVE N, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000086205 BASELINE SYSTEMS, NAPLES EXPIRED 2019-08-14 2024-12-31 - 969 7TH AVE N, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 969 7TH AVE N, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2025-07-01 969 7TH AVE N, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2024-07-01 969 7TH AVE N, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 969 7TH AVE N, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-24 MCMULLIN, AMY -
REINSTATEMENT 2019-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2019-10-24
Florida Limited Liability 2018-10-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State