Search icon

MAD CAPITAL, L.L.C. - Florida Company Profile

Company Details

Entity Name: MAD CAPITAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAD CAPITAL, L.L.C. 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: 11 Feb 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Feb 2000 (25 years ago)
Document Number: L00000001588
FEI/EIN Number 593626521

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

Address: 11201 CORPORATE CIRCLE NORTH, SUITE #120, ST. PETERSBURG, FL, 33716
Mail Address: 11201 CORPORATE CIRCLE NORTH, SUITE #120, ST. PETERSBURG, FL, 33716
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITHSON LISA Managing Member 11201 CORPORATE CIRCLE NORTH #120, ST. PETERSBURG, FL, 33716
Hardie Gary Auth 11201 CORPORATE CIRCLE NORTH, ST. PETERSBURG, FL, 33716
SMITHSON LISA Agent 11201 CORPORATE CIRCLE NORTH, ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 11201 CORPORATE CIRCLE NORTH, SUITE #120, ST. PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2008-04-25 11201 CORPORATE CIRCLE NORTH, SUITE #120, ST. PETERSBURG, FL 33716 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 11201 CORPORATE CIRCLE NORTH, SUITE #120, ST. PETERSBURG, FL 33716 -
REGISTERED AGENT NAME CHANGED 2001-09-04 SMITHSON, LISA -
NAME CHANGE AMENDMENT 2000-02-29 MAD CAPITAL, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State