Search icon

MSD ONE, LLC. - Florida Company Profile

Company Details

Entity Name: MSD ONE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MSD ONE, 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: 24 Oct 2014 (10 years ago)
Document Number: L14000166129
FEI/EIN Number 47-2184452

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

Address: 3222 Calle Largo Drive, Hollywood, FL, 33021, US
Mail Address: 3222 Calle Largo Drive, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERNON RYAN President 3222 Calle Largo Drive, Hollywood, FL, 33021
Vernon Vanessa Vice President 3222 Calle Largo Drive, Hollywood, FL, 33021
Sanchez Ivette Agent 3862 Sheridan St, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000140536 MEDIA SOUND DESIGN ACTIVE 2020-10-30 2025-12-31 - 3222 CALLE LARGO DR, HOLLYWOOD, FL, 33021
G14000109441 MEDIA SOUND DESIGN EXPIRED 2014-10-29 2019-12-31 - 2111 NORTH 54TH AVE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-03 Vernon, Ryan -
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 3222 Calle Largo Drive, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 3862 Sheridan St, Suite A, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2021-04-07 Sanchez, Ivette -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 3222 Calle Largo Drive, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2016-04-28 3222 Calle Largo Drive, Hollywood, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000062269 TERMINATED 1000000876201 BROWARD 2021-02-05 2041-02-10 $ 10,725.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000820538 TERMINATED 1000000851768 BROWARD 2019-12-11 2039-12-18 $ 12,377.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State