Entity Name: | M.D. 6, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M.D. 6, 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. |
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: | 26 Oct 2009 (16 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 26 Oct 2009 (16 years ago) |
Document Number: | L09000104056 |
FEI/EIN Number |
271161416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 72 Ladoga ave, Tampa, FL, 33606, US |
Mail Address: | 72 Ladoga ave, Tampa, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDDY & ROTHBURD, P.A. | Agent | 808 W DELEON STREET, TAMPA, FL, 33606 |
SAAVEDRA DEBRA F | Managing Member | 515 S Kings Ave, BRANDON, FL, 33511 |
AMOROSO DOUGLAS | Managing Member | 515 S Kings Ave, BRANDON, FL, 33511 |
RIEMER SUSAN | Managing Member | 515 S Kings Ave, BRANDON, FL, 33511 |
SOSNA TARA | Managing Member | 515 S Kings Ave, BRANDON, FL, 33511 |
GROWCOCK CHRISTOPHER | Managing Member | 515 S Kings Ave, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-08 | 72 Ladoga ave, Tampa, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2022-03-08 | 72 Ladoga ave, Tampa, FL 33606 | - |
CONVERSION | 2009-10-26 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P09000051859. CONVERSION NUMBER 700000100197 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-07 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State