Entity Name: | MDL PROPERTY SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Oct 2019 (5 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 04 Mar 2021 (4 years ago) |
Document Number: | L19000269970 |
FEI/EIN Number | 84-3710708 |
Address: | 5705 GRAND SONATA AVE, LUTZ, FL, 33558, US |
Mail Address: | 5705 GRAND SONATA AVE, LUTZ, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANEY MARLO | Agent | 5705 GRAND SONATA AVE, LUTZ, FL, 33558 |
Name | Role | Address |
---|---|---|
DAVIS-HART DOMINIQUE | Authorized Person | 17774 Swordfish Dr Apt F, LUTZ, FL, 33558 |
Name | Role | Address |
---|---|---|
Laney Marlo | Chief Executive Officer | 5705 GRAND SONATA AVE, LUTZ, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 5705 GRAND SONATA AVE, LUTZ, FL 33558 | No data |
LC NAME CHANGE | 2021-03-04 | MDL PROPERTY SOLUTIONS LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 5705 GRAND SONATA AVE, LUTZ, FL 33558 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 5705 GRAND SONATA AVE, LUTZ, FL 33558 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-30 |
LC Name Change | 2021-03-04 |
ANNUAL REPORT | 2020-06-30 |
Florida Limited Liability | 2019-10-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State