Search icon

MD DESIGN FLORIDA, LLC - Florida Company Profile

Company Details

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

MD DESIGN FLORIDA, 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: 28 Sep 2011 (14 years ago)
Document Number: L11000111151
FEI/EIN Number 61-1671172

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

Address: 8857 17th Ave Circle NW, BRADENTON, FL, 34209, US
Mail Address: 8857 17TH AVE CIRCLE NW, BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMM MARTIN Managing Member 8857 17th Ave Circle NW, BRADENTON, FL, 34209
DAMM MICHAELA Managing Member 8857 17TH AVE CIRCLE NW, BRADENTON, FL, 34209
DAMM MICHAELA Agent 8857 17th Ave Circle NW, BRADENTON, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000043284 EASY LIVING USA EXPIRED 2014-05-01 2019-12-31 - 8824 17TH AVE CIR NW, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-15 DAMM, MICHAELA -
CHANGE OF PRINCIPAL ADDRESS 2013-01-30 8857 17th Ave Circle NW, BRADENTON, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-30 8857 17th Ave Circle NW, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2012-05-01 8857 17th Ave Circle NW, BRADENTON, FL 34209 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-07-26
AMENDED ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State