Search icon

MDL AUTO SALES AND SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MDL AUTO SALES AND SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MDL AUTO SALES AND 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jul 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jul 2021 (4 years ago)
Document Number: L20000193218
FEI/EIN Number 85-1826836

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

Address: 4150 W Robinson St, ORLANDO, FL, 32805, US
Mail Address: 4150 W Robinson St, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDEIROS SOUZA CORP Agent -
PEREIRA DANIEL A Manager 4150 W Robinson St, ORLANDO, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000055504 DONE AUTO MOTORS ACTIVE 2024-04-26 2029-12-31 - 4818 OLD WINTER GARDEN RD, ORLANDO, FL, 32811
G21000139769 BOYS TOYS MOTORSPORTS ACTIVE 2021-10-18 2026-12-31 - 4818 OLD WINTER GARDEN RD, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-21 4150 W Robinson St, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2024-05-21 4150 W Robinson St, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-10 1711 Amazing Way, SUITE 213, Ocoee, FL 34761 -
REGISTERED AGENT NAME CHANGED 2023-10-10 Medeiros Souza Corp -
LC AMENDMENT 2021-07-23 - -
LC AMENDMENT 2021-05-03 - -
LC AMENDMENT 2020-10-05 - -
LC AMENDMENT 2020-09-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-14
AMENDED ANNUAL REPORT 2024-06-18
AMENDED ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2024-03-20
AMENDED ANNUAL REPORT 2023-10-10
AMENDED ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-10-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State