Search icon

MD HOSPITALITY, LLC - Florida Company Profile

Headquarter

Company Details

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

MD HOSPITALITY, 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: 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: 15 Aug 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000128589
FEI/EIN Number 47-1644950

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

Address: 140 Central Ave, Lawrence, NY, 11559, US
Mail Address: 140 Central Ave, Lawrence, NY, 11559, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MD HOSPITALITY, LLC, NEW YORK 5616723 NEW YORK

Key Officers & Management

Name Role Address
David Mark Auth 140 Central Ave, Lawrence, NY, 11559
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000058749 MD ON WHEELS ACTIVE 2020-05-27 2025-12-31 - 2201 MAIN STREET, EVANSTON, IL, 60202
G20000058750 MD GOURMET ACTIVE 2020-05-27 2025-12-31 - 2201 MAIN STREET, EVANSTON, IL, 60202
G18000046270 NEWMAN AND LEVENTHAL BY MD EXPIRED 2018-04-11 2023-12-31 - 10852 CRYSTAL KEY LANE, BOUNTON BEACH, FL, 33437
G17000004883 MARK DAVID HOSPITALITY EXPIRED 2017-01-13 2022-12-31 - 10852 CRYSTAL KEY LANE, BOYNTON BEACH, FL, 33437
G14000126184 MD CATERING SERVICES EXPIRED 2014-12-16 2019-12-31 - 10852 CRYSTAL KEY LANE, BOYNTON BEACH, FL, 33437
G14000126185 MD DESTINATIONS EXPIRED 2014-12-16 2019-12-31 - 10852 CRYSTAL KEY LANE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-01-31 140 Central Ave, Lawrence, NY 11559 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 140 Central Ave, Lawrence, NY 11559 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-10 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2018-10-10 - -
REGISTERED AGENT NAME CHANGED 2018-10-10 CT Corporation System -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC REVOCATION OF DISSOLUTION 2018-04-02 - -
VOLUNTARY DISSOLUTION 2017-12-22 - -
REINSTATEMENT 2016-11-07 - -

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-17
REINSTATEMENT 2018-10-10
LC Revocation of Dissolution 2018-04-02
VOLUNTARY DISSOLUTION 2017-12-22
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-11-07
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State