Search icon

M.D.M., LLC - Florida Company Profile

Company Details

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

M.D.M., 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: 06 Jun 2003 (22 years ago)
Document Number: L03000021120
FEI/EIN Number 200088556

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

Address: 5500 CR 675 E, BRADENTON, FL, 34211, US
Mail Address: 5500 CR 675 E, BRADENTON, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNSADER DAVID J President 5500 CR 675 E, BRADENTON, FL, 34211
HUNSADER David J Agent 5500 CR 675 E, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 5500 CR 675 E, BRADENTON, FL 34211 -
CHANGE OF MAILING ADDRESS 2016-01-25 5500 CR 675 E, BRADENTON, FL 34211 -
REGISTERED AGENT NAME CHANGED 2016-01-25 HUNSADER, David J -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 5500 CR 675 E, BRADENTON, FL 34211 -

Court Cases

Title Case Number Docket Date Status
M.M., individually, and as the Natural Parent and Guardian of M.D.M., a minor, Appellant(s) v. MED-TRANS, a North Dakota Corporation d/b/a SHANDSCAIR, Appellee(s). 1D2023-2267 2023-09-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2020-CA-003124

Parties

Name M AND M, LLC
Role Appellant
Status Active
Representations David J. Sales, Daniel Robert Hoffman, J Clancey Bounds, T'anjuiming A Marx
Name M.D.M., LLC
Role Appellant
Status Active
Name MED-TRANS, d/b/a SHANDSCAIR
Role Appellee
Status Active
Representations Elizabeth Victoria Penny, Halley Michelle Stephens, Jacob Miller Salow, Miriam Rebekkah Coles
Name Hon. Donna Michelle Keim
Role Judge/Judicial Officer
Status Active
Name Alachua Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-06-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 387 So. 3d 279
View View File
Docket Date 2024-05-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-04-08
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of M. M.
View View File
Docket Date 2024-03-11
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of MED-TRANS, d/b/a SHANDSCAIR
View View File
Docket Date 2024-02-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days
On Behalf Of MED-TRANS, d/b/a SHANDSCAIR
Docket Date 2024-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MED-TRANS, d/b/a SHANDSCAIR
Docket Date 2024-01-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of M. M.
Docket Date 2024-01-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of M. M.
View View File
Docket Date 2024-01-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of M. M.
Docket Date 2024-01-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of M. M.
Docket Date 2024-01-08
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted- 43 pages - Supplement 1
Docket Date 2024-01-04
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-12-21
Type Notice
Subtype Notice
Description Notice That Appellee Has Not Submitted Any Opposition to Appellant's Motion to Supplement the Record
On Behalf Of M. M.
Docket Date 2023-12-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of MED-TRANS, d/b/a SHANDSCAIR
Docket Date 2023-12-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of M. M.
Docket Date 2023-10-31
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 3331 pages
View View File
Docket Date 2023-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days 12/13/23
On Behalf Of M. M.
Docket Date 2023-09-22
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-09-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of M. M.
Docket Date 2023-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of M. M.

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State