Search icon

MDT HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MDT HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MDT HOLDINGS, 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: 04 Jun 2019 (6 years ago)
Date of dissolution: 05 Aug 2024 (9 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2024 (9 months ago)
Document Number: L19000148160
FEI/EIN Number 84-2107335

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

Address: 15457 Summit Place Circle, NAPLES, FL, 34119, US
Mail Address: 15457 Summit Place Circle, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON DAPHNE M Manager 15457 Summit Place Circle, NAPLES, FL, 34119
THOMPSON MELVIN Manager 15457 Summit Place Circle, NAPLES, FL, 34119
LAW OFFICE OF CONRAD WILLKOMM, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000075286 OREA BLU ACTIVE 2021-06-04 2026-12-31 - 6197 WOODSTONE DRIVE, NAPLES, FL, 34112
G19000075174 BLU BOUTIQUE EXPIRED 2019-07-10 2024-12-31 - 6197 WOODSTONE DRIVE, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-08-05 - -
CHANGE OF MAILING ADDRESS 2024-04-02 15457 Summit Place Circle, NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 15457 Summit Place Circle, NAPLES, FL 34119 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000380392 TERMINATED 1000000998016 COLLIER 2024-06-12 2044-06-19 $ 7,771.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
LC Voluntary Dissolution 2024-08-05
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-17
Florida Limited Liability 2019-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State