Entity Name: | MARKET DRIVEN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARKET DRIVEN, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Dec 2013 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L13000174331 |
FEI/EIN Number |
46-4391328
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 330 FRANKLIN ROAD, 135A 107, BRENTWOOD, TN, 37027 |
Address: | 1474-A West 84th Street, Hialeah, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCORMICK Matthew | Manager | 330 FRANKLIN ROAD 135A 107, BRENTWOOD, TN, 37027 |
McCormick Michael | Manager | 330 Franklin Road, Brentwood, TN, 37027 |
OSMAN L M | Agent | 1474-A West 84th Street, Hialeah, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC NAME CHANGE | 2021-08-10 | MARKET DRIVEN, LLC | - |
LC NAME CHANGE | 2019-12-11 | MFT CAPITAL MANAGEMENT, LLC | - |
REGISTERED AGENT NAME CHANGED | 2018-04-29 | OSMAN, L Michael | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-02 | 1474-A West 84th Street, Hialeah, FL 33014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-02 | 1474-A West 84th Street, Hialeah, FL 33014 | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
LC Name Change | 2021-08-10 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-22 |
LC Name Change | 2019-12-11 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-08-02 |
REINSTATEMENT | 2016-10-18 |
ANNUAL REPORT | 2015-09-19 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State