Search icon

M.D. SULLIVAN, LLC - Florida Company Profile

Company Details

Entity Name: M.D. SULLIVAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M.D. SULLIVAN, 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: 09 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (5 years ago)
Document Number: L14000004926
FEI/EIN Number 46-4495177

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

Address: 2929 E. Commercial Blvd., SUITE PH-AB, FT. LAUDERDALE, FL, 33308, US
Mail Address: 2929 E. Commercial Blvd., SUITE PH-AB, FT. LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN MICHAEL D Manager 2929 E. Commercial Blvd., FT. LAUDERDALE, FL, 33308
HOINES DAVID AESQ. Agent 3107 STIRLING ROAD, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-09 3081 E. Commercial Blvd., SUITE 200, FT. LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-09 3081 E. Commercial Blvd., SUITE 200, FT. LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2025-02-09 3081 E. Commercial Blvd., SUITE 200, FT. LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2024-04-24 HOINES, DAVID A, ESQ. -
CHANGE OF MAILING ADDRESS 2021-04-09 2929 E. Commercial Blvd., SUITE PH-AB, FT. LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 2929 E. Commercial Blvd., SUITE PH-AB, FT. LAUDERDALE, FL 33308 -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-04
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State