Search icon

MDPP LLC - Florida Company Profile

Company Details

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

MDPP 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: 25 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (3 years ago)
Document Number: L13000013264
FEI/EIN Number NOT APPLICABLE

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

Address: 5065 STATE ROAD 7, SUITE 203, LAKE WORTH, FL, 33449, US
Mail Address: 5065 STATE ROAD 7, SUITE 203, LAKE WORTH, FL, 33449, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION COMPANY OF MIAMI Agent -
COHEN ROSS M Managing Member 2904 WINDING OAK LANE, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000089878 UROLOGIC SPECIALISTS ACTIVE 2023-08-01 2028-12-31 - 5065 STATE ROAD 7, SUITE 203, LAKE WORTH, FL, 33449

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 CORPORATION COMPANY OF MIAMI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 5065 STATE ROAD 7, SUITE 203, LAKE WORTH, FL 33449 -
CHANGE OF MAILING ADDRESS 2014-03-04 5065 STATE ROAD 7, SUITE 203, LAKE WORTH, FL 33449 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-03
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State