Search icon

M & D INDUSTRIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: M & D INDUSTRIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M & D INDUSTRIAL SERVICES, 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: 11 Dec 2018 (6 years ago)
Date of dissolution: 09 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 09 Sep 2024 (7 months ago)
Document Number: L18000284031
FEI/EIN Number 83-2888997

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

Address: 5896 Azalea Street, Port Orange, FL, 32127, US
Mail Address: 5896 Azalea Street, Port Orange, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTOFE FRED Authorized Member 4580 Terrace Village Drive, Port Orange, FL, 32129
MENDOZA EDWARDO JR. Authorized Member P.O. BOX 87, WINK, TX, 79789
PRAGLE ROGER Authorized Member 4901 JACKSON STREET, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2024-09-09 - -
LC AMENDMENT 2019-08-20 - -
LC AMENDMENT 2019-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 5896 Azalea Street, Port Orange, FL 32127 -
CHANGE OF MAILING ADDRESS 2019-02-25 5896 Azalea Street, Port Orange, FL 32127 -
LC AMENDMENT 2019-01-28 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2024-09-09
Reg. Agent Resignation 2024-06-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-18
LC Amendment 2019-08-20
LC Amendment 2019-06-25
ANNUAL REPORT 2019-02-25
LC Amendment 2019-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4428567302 2020-04-29 0491 PPP 5896 Azalea St, Port Orange, FL, 32127
Loan Status Date 2021-05-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123600
Loan Approval Amount (current) 123600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 20214
Servicing Lender Name Farmers State Bank of Alto Pass, Illinois
Servicing Lender Address 55 N Elm St, ALTO PASS, IL, 62905-2034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Orange, VOLUSIA, FL, 32127-0001
Project Congressional District FL-07
Number of Employees 11
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 20214
Originating Lender Name Farmers State Bank of Alto Pass, Illinois
Originating Lender Address ALTO PASS, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124737.8
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State