Search icon

MD AID, LLC - Florida Company Profile

Company Details

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

MD AID, 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: 30 Oct 2012 (12 years ago)
Document Number: L12000138293
FEI/EIN Number 46-1298401

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

Address: 5439 LYKES LN, TAMPA, FL, 33611, US
Mail Address: 5439 LYKES LN, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thaxton Gerald D President 1101 E. Jackson St., TAMPA, FL, 33602
MAYTS, JR. ANDREW J Agent 401 E JACKSON STREET, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000058374 ROYAL BLUES FARM ACTIVE 2024-05-02 2029-12-31 - 5439 LYKES LANE, TAMPA, FL, 33611
G17000013913 BAYSHORE DISTRIBUTORS EXPIRED 2017-02-07 2022-12-31 - 1101 E. JACKSON STREET, TAMPA, FL, 33602
G13000061681 MEDICAL PROFESSIONALS EXPIRED 2013-06-19 2018-12-31 - 2910 W. BAY TO BAY BLVD., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-24 5439 LYKES LN, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2024-09-24 5439 LYKES LN, TAMPA, FL 33611 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State