Search icon

S&L MDP LLC - Florida Company Profile

Company Details

Entity Name: S&L MDP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S&L MDP 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: 03 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: L12000126219
FEI/EIN Number 80-0861212

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

Address: 617 6th Ave SE, Largo, FL, 33771, US
Mail Address: 617 6th Ave SE, Largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELSON RAPUANO LINDSAY M Managing Member 617 6th Ave SE, Largo, FL, 33771
Rapuano Sergio Auth 617 6th Ave SE, Largo, FL, 33771
DANIELSON RAPUANO LINDSAY M Agent 617 6th Ave SE, Largo, FL, 33771

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-08 617 6th Ave SE, Largo, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 617 6th Ave SE, Largo, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 617 6th Ave SE, Largo, FL 33771 -
REGISTERED AGENT NAME CHANGED 2021-02-02 DANIELSON RAPUANO, LINDSAY M -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-08
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State