Search icon

MBSD, LLC - Florida Company Profile

Company Details

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

MBSD, 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: 24 Aug 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L06000084035
FEI/EIN Number 205436419

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

Address: 6300 STIRLING ROAD, HOLLYWOOD, FL, 33024, US
Mail Address: 6300 Stirling Rd., Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANIT TENA Agent 6300 STIRLING ROAD, HOLLYWOOD, FL, 33024
SEMINOLE TRIBE OF FLORIDA INC Manager 6300 STIRLING ROAD, HOLLYWOOD, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000038826 SEMINOLE PRIDE NOBLE EXPIRED 2014-04-18 2019-12-31 - PO BOX 1849, WINTER HAVEN, FL, 33882

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-02-10 6300 STIRLING ROAD, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2016-12-15 GRANIT, TENA -
LC AMENDMENT AND NAME CHANGE 2016-12-15 MBSD, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-12-15 6300 STIRLING ROAD, HOLLYWOOD, FL 33024 -
LC AMENDMENT 2014-03-06 - -
LC AMENDMENT 2014-02-13 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-10 6300 STIRLING ROAD, HOLLYWOOD, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-10
LC Amendment and Name Change 2016-12-15
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21
LC Amendment 2014-03-06
LC Amendment 2014-02-13
ANNUAL REPORT 2013-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State